Search icon

DYNAMIC SALES, INC. - Florida Company Profile

Company Details

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

DYNAMIC SALES, 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: 31 Aug 1993 (32 years ago)
Date of dissolution: 07 Dec 2006 (18 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Dec 2006 (18 years ago)
Document Number: P93000060835
FEI/EIN Number 593201184

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

Address: 13070 91ST STREET N, # 503A, LARGO, FL, 33773
Mail Address: 13070 91ST STREET N, # 503A, LARGO, FL, 33773
ZIP code: 33773
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RANSON JO-ANN Director 10907 126TH TERRACE NORTH, LARGO, FL, 33778
EKONOMIDES NICKOLAS C Agent 791 BAYWAY BLVD., CLEARWATER, FL, 33767

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2006-12-07 - -
REGISTERED AGENT NAME CHANGED 2003-06-09 EKONOMIDES, NICKOLAS CP.A. -
REGISTERED AGENT ADDRESS CHANGED 2003-06-09 791 BAYWAY BLVD., CLEARWATER, FL 33767 -
AMENDMENT 2002-07-30 - -
CHANGE OF PRINCIPAL ADDRESS 1999-04-19 13070 91ST STREET N, # 503A, LARGO, FL 33773 -
CHANGE OF MAILING ADDRESS 1999-04-19 13070 91ST STREET N, # 503A, LARGO, FL 33773 -

Documents

Name Date
Voluntary Dissolution 2006-12-07
ANNUAL REPORT 2006-04-12
ANNUAL REPORT 2005-01-06
ANNUAL REPORT 2004-01-26
Off/Dir Resignation 2003-06-09
Reg. Agent Change 2003-06-09
ANNUAL REPORT 2003-02-03
Reg. Agent Change 2002-07-30
Amendment 2002-07-30
ANNUAL REPORT 2002-04-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State