Entity Name: | DYNAMIC GLOBAL SERVICES CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
DYNAMIC GLOBAL SERVICES CORP is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 20 Mar 2017 (8 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 13 Nov 2017 (7 years ago) |
Document Number: | P17000025918 |
FEI/EIN Number |
82-2892006
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 2515 PLUNKETT STREET, HOLLYWOOD, FL 33020 |
Address: | 2515 Plunkett Street, Hollywood, FL 33020 |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
McFarlane, Ernestine | Agent | 2515 PLUNKETT STREET, HOLLYWOOD, FL 33020 |
MCFARLANE, ERNESTINE | President | 2515 PLUNKETT STREET, HOLLYWOOD, FL 33020 |
MCFARLANE, ERNESTINE | Secretary | 2515 PLUNKETT STREET, HOLLYWOOD, FL 33020 |
MCFARLANE, ERNESTINE | Director | 2515 PLUNKETT STREET, HOLLYWOOD, FL 33020 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-30 | 2515 Plunkett Street, Hollywood, FL 33020 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-07-06 | 2515 PLUNKETT STREET, HOLLYWOOD, FL 33020 | - |
REGISTERED AGENT NAME CHANGED | 2018-07-06 | McFarlane, Ernestine | - |
AMENDMENT | 2017-11-13 | - | - |
CHANGE OF MAILING ADDRESS | 2017-11-13 | 2515 Plunkett Street, Hollywood, FL 33020 | - |
AMENDMENT | 2017-10-10 | - | - |
AMENDMENT | 2017-10-04 | - | - |
AMENDMENT | 2017-10-02 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000653111 | ACTIVE | 1000000842030 | BROWARD | 2019-09-25 | 2039-10-02 | $ 3,618.31 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J18000449173 | ACTIVE | 1000000788001 | BROWARD | 2018-06-25 | 2038-06-27 | $ 1,063.03 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J18000449181 | TERMINATED | 1000000788002 | BROWARD | 2018-06-25 | 2028-06-27 | $ 422.01 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-05-31 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-02-26 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-07-06 |
Amendment | 2017-11-13 |
Amendment | 2017-10-10 |
Amendment | 2017-10-04 |
Date of last update: 18 Feb 2025
Sources: Florida Department of State