Search icon

DYNAMIC SERVICES, INC. - Florida Company Profile

Company Details

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

DYNAMIC SERVICES, 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: 08 Jun 1995 (30 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: P95000045950
Address: 13390 62ND CT. NORTH, WEST PALM BEACH, FL, 33412
Mail Address: 13390 62ND CT. NORTH, WEST PALM BEACH, FL, 33412
ZIP code: 33412
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NARANJO FREDDY N President 13390 62ND CT. NORTH, WEST PALM BEACH, FL, 33412
NARANJO FREDDY N Treasurer 13390 62ND CT. NORTH, WEST PALM BEACH, FL, 33412
NARANJO FREDDY N Director 13390 62ND CT. NORTH, WEST PALM BEACH, FL, 33412
ARREAGA CARLOS E Vice President 4007 MAINE ST., LAKE WORTH, FL, 33461
ARREAGA CARLOS E Director 4007 MAINE ST., LAKE WORTH, FL, 33461
ARREAGA WASHINGTON P Secretary 13390 62ND CT. NORTH, WEST PALM BEACH, FL, 33412
ARREAGA WASHINGTON P Director 13390 62ND CT. NORTH, WEST PALM BEACH, FL, 33412
NARANJO FREDDY N Agent 13390 62ND CT. NORTH, WEST PALM BEACH, FL, 33412

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
DOCUMENTS PRIOR TO 1997 1995-06-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State