Search icon

DYNAMIC ENGINEERING INNOVATIONS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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