Search icon

FO DYNAMIC INC - Florida Company Profile

Company Details

Entity Name: FO DYNAMIC INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FO DYNAMIC 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Sep 2018 (7 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P18000077960
FEI/EIN Number 83-2052937

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

Address: 700 SE SECOND AVE, DEEFIELD BEACH, FL, 33441, US
Mail Address: 700 SE SECOND AVE, #409, DEERFIELD BEACH, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTOS FARIAS GIZELI President 700 SE SECOND AVE, DEEFIELD BEACH, FL, 33441
CAPITAL SERVICES GROUP CORP Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-21 700 SE SECOND AVE, #409, DEEFIELD BEACH, FL 33441 -
CHANGE OF MAILING ADDRESS 2022-03-21 700 SE SECOND AVE, #409, DEEFIELD BEACH, FL 33441 -
REGISTERED AGENT NAME CHANGED 2022-03-21 CAPITAL SERVICES GROUP -
REGISTERED AGENT ADDRESS CHANGED 2022-03-21 1191 E NEWPORT CENTER DRIVE, SUITE 103, DEERFIELD BEACH, FL 33442 -

Documents

Name Date
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-05-01
Domestic Profit 2018-09-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State