Search icon

DYNAMIC DRYWALL, INC. - Florida Company Profile

Company Details

Entity Name: DYNAMIC DRYWALL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DYNAMIC DRYWALL, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 08 May 2018 (7 years ago)
Document Number: P18000042447
FEI/EIN Number 364932437

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2755 VISTA PARKWAY, STE I-1, WEST PALM BEACH, FL, 33411, US
Mail Address: 2755 VISTA PARKWAY, STE I-1, WEST PALM BEACH, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOLDUC MARTIN R President 2755 VISTA PARKWAY, STE I-1, WEST PALM BEACH, FL, 33411
Thomas Daniel Esq. Agent 505 South Flagler Drive, WEST PALM BEACH, FL, 33411

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000058124 MACMAR DRYWALL PALM BEACH EXPIRED 2018-05-11 2023-12-31 - 8221 BUTLER GREENWOOD DR, ROYAL PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-21 Bolduc, Martin R -
REGISTERED AGENT ADDRESS CHANGED 2025-01-21 2755 VISTA PARKWAY, STE I-1, WEST PALM BEACH, FL 33411 -
REGISTERED AGENT NAME CHANGED 2023-09-07 Thomas, Daniel, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2023-09-07 505 South Flagler Drive, Suite 600, WEST PALM BEACH, FL 33411 -
CHANGE OF PRINCIPAL ADDRESS 2019-05-23 2755 VISTA PARKWAY, STE I-1, WEST PALM BEACH, FL 33411 -
CHANGE OF MAILING ADDRESS 2019-05-23 2755 VISTA PARKWAY, STE I-1, WEST PALM BEACH, FL 33411 -

Court Cases

Title Case Number Docket Date Status
Unison Midgard Holdings, LLC, etc., Appellant(s), v. FirstBank Puerto Rico, etc., et al., Appellee(s). 3D2024-2150 2024-12-02 Open
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-17532-CA-01

Parties

Name Unison Midgard Holdings, LLC
Role Appellant
Status Active
Representations Henny Lawrence Shomar
Name FIRSTBANK PUERTO RICO
Role Appellee
Status Active
Representations Christopher B. Spuches
Name Oscar D. Farach
Role Appellee
Status Active
Representations Jessica De Las Cuevas, Megan Widmeyer
Name UNISON AGREEMENT CORP.
Role Appellee
Status Active
Name DYNAMIC DRYWALL, INC.
Role Appellee
Status Active
Name Alejandro Pinon
Role Appellee
Status Active
Representations Christopher G. Rodriguez, Ernesto Ivan Leo, Phillip Ortiz
Name Hon. Beatrice Butchko Sanchez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-26
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description The Motion to Temporarily Relinquish Jurisdiction is granted, and jurisdiction of this cause is temporarily relinquished to the trial court for a period of thirty (30) days from the date of this Order for the purpose(s) stated in the Motion.
View View File
Docket Date 2024-12-19
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Temporary Relinquish Jurisdiction
On Behalf Of Unison Midgard Holdings, LLC
View View File
Docket Date 2024-12-11
Type Order
Subtype Order
Description Upon the Court's own motion, the Court declines to relinquish jurisdiction at this time without prejudice to Appellant filing a motion and attaching copies of the trial court motions involved.
View View File
Docket Date 2024-12-09
Type Notice
Subtype Notice of Filing
Description Certificate of Service
On Behalf Of Unison Midgard Holdings, LLC
View View File
Docket Date 2024-12-06
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-12-06
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 13308371
On Behalf Of Unison Midgard Holdings, LLC
View View File
Docket Date 2024-12-02
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before December 12, 2024.
View View File
Docket Date 2024-12-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Incomplete certificate of service
On Behalf Of Unison Midgard Holdings, LLC
View View File
Docket Date 2024-12-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-02-05
AMENDED ANNUAL REPORT 2023-09-07
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-07
Domestic Profit 2018-05-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State