Entity Name: | DYNAMIC ENGINEERING INNOVATIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DYNAMIC ENGINEERING INNOVATIONS, 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: | 08 Jun 1995 (30 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 06 Aug 2020 (5 years ago) |
Document Number: | P95000044117 |
FEI/EIN Number |
060695201
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 32 HARGROVE GRADE, PALM COAST, FL, 32137-5101, US |
Mail Address: | P.O. BOX 354060, PALM COAST, FL, 32135, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STOCKMAN RICHARD | Director | P.O. BOX 354060, PALM COAST, FL, 32135 |
STOCKMAN ROBERT | Director | P.O. BOX 354060, PALM COAST, FL, 32135 |
IVAN & DAUGUSTINIS, PLLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-02-08 | 32 HARGROVE GRADE, PALM COAST, FL 32137-5101 | - |
AMENDMENT AND NAME CHANGE | 2020-08-06 | DYNAMIC ENGINEERING INNOVATIONS, INC. | - |
REGISTERED AGENT NAME CHANGED | 2020-08-06 | IVAN & DAUGUSTINIS, PLLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-08-06 | 5150 BELFORT ROAD, BUILDING 200, JACKSONVILLE, FL 32256 | - |
REINSTATEMENT | 2005-10-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-02-08 |
Amendment and Name Change | 2020-08-06 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-09-05 |
ANNUAL REPORT | 2017-01-05 |
ANNUAL REPORT | 2016-01-08 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State