Search icon

DYNAMIC HEALTH & WELLNESS INC, - Florida Company Profile

Company Details

Entity Name: DYNAMIC HEALTH & WELLNESS INC,
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DYNAMIC HEALTH & WELLNESS 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: 18 Nov 2020 (4 years ago)
Document Number: P20000089856
FEI/EIN Number 85-3940959

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

Address: 320 w. Fletcher ave, TAMPA, FL, 33612, US
Mail Address: 320 w. Fletcher ave, TAMPA, FL, 33612, US
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES WILLIAM President 320 Fletcher ave, tampa, FL, 33612
WEAVER DEMETRIS Chief Executive Officer 320 W. FLETCHER AVE, TAMPA, FL, 33612
TORRES WILLIAM Agent 320 W FLETCHER AVE, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-12-06 TORRES, WILLIAM -
CHANGE OF PRINCIPAL ADDRESS 2022-06-16 320 w. Fletcher ave, 105, TAMPA, FL 33612 -
CHANGE OF MAILING ADDRESS 2022-06-16 320 w. Fletcher ave, 105, TAMPA, FL 33612 -
REGISTERED AGENT ADDRESS CHANGED 2021-10-06 320 W FLETCHER AVE, SUITE 105, TAMPA, FL 33612 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
AMENDED ANNUAL REPORT 2023-12-06
AMENDED ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2023-02-22
AMENDED ANNUAL REPORT 2022-06-16
AMENDED ANNUAL REPORT 2022-05-10
AMENDED ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2022-02-01
AMENDED ANNUAL REPORT 2021-10-06
ANNUAL REPORT 2021-05-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State