Search icon

DYNAMIC PARTNER OPERATIONS INCORPORATED - Florida Company Profile

Company Details

Entity Name: DYNAMIC PARTNER OPERATIONS INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DYNAMIC PARTNER OPERATIONS INCORPORATED 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: 25 Apr 2022 (3 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P22000035334
FEI/EIN Number 88-2177290

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

Address: 11445 NW 11TH PL, OCALA, FL, 34482, US
Mail Address: 11445 NW 11TH PL, OCALA, FL, 34482, US
ZIP code: 34482
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent -
COLOMB AMBROSE President 11445 NW 11TH PL, OCALA, FL, 34482
COLOMB DEVON Treasurer 11445 NW 11TH PL, OCALA, FL, 34482
COLOMB DEVON Director 11445 NW 11TH PL, OCALA, FL, 34482
COLOMB ZACHARIAH Secretary 11445 NW 11TH PL, OCALA, FL, 34482

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000061539 DYNAMIC ACTIVE 2022-05-17 2027-12-31 - 11445 NW 11TH PL, OCALA, FL, 34482

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000015201 ACTIVE 1000001024368 MARION 2025-01-06 2035-01-08 $ 1,177.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2023-03-26
Domestic Profit 2022-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State