Search icon

DYNAMIC DEVELOPMENT ASSOCIATES, INC.

Company Details

Entity Name: DYNAMIC DEVELOPMENT ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 08 May 1995 (30 years ago)
Date of dissolution: 26 Sep 1997 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (27 years ago)
Document Number: P95000036305
FEI/EIN Number APPLIED FOR
Address: 521 E. COMMERCIAL BLVD, FORT LAUDERDALE, FL 33334
Mail Address: 521 E. COMMERCIAL BLVD, FORT LAUDERDALE, FL 33334
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
GRAY, MELANIE Agent 521 E. COMMERCIAL BLVD, FORT LAUDERDALE, FL 33334

President

Name Role Address
GRAY, MELANIE A. President 521 E COMMERCIAL BLVD, FORT LAUDERDALE, FL

Secretary

Name Role Address
GRAY, MELANIE A. Secretary 521 E COMMERCIAL BLVD, FORT LAUDERDALE, FL

Treasurer

Name Role Address
GRAY, MELANIE A. Treasurer 521 E COMMERCIAL BLVD, FORT LAUDERDALE, FL

Director

Name Role Address
GRAY, MELANIE A. Director 521 E COMMERCIAL BLVD, FORT LAUDERDALE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 1996-08-15 521 E. COMMERCIAL BLVD, FORT LAUDERDALE, FL 33334 No data
CHANGE OF MAILING ADDRESS 1996-08-15 521 E. COMMERCIAL BLVD, FORT LAUDERDALE, FL 33334 No data
REGISTERED AGENT NAME CHANGED 1996-08-15 GRAY, MELANIE No data
REGISTERED AGENT ADDRESS CHANGED 1996-08-15 521 E. COMMERCIAL BLVD, FORT LAUDERDALE, FL 33334 No data

Documents

Name Date
ANNUAL REPORT 1996-08-15
DOCUMENTS PRIOR TO 1997 1995-05-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State