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 |
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 |
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 |
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 | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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