Search icon

DYNAMIC ELECTRIC, INC. - Florida Company Profile

Company Details

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

DYNAMIC ELECTRIC, 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: 15 Aug 1995 (30 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Jan 2012 (13 years ago)
Document Number: P95000063055
FEI/EIN Number 593319548

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

Address: 8966 Marlee Rd, Jacksonville, FL, 32222, US
Mail Address: 8966 Marlee Rd, Jacksonville, FL, 32222, US
ZIP code: 32222
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Baker Tamera L Director 8966 Marlee Rd, Jacksonville, FL, 32222
Baker Tamera L Manager 8966 Marlee Rd, Jacksonville, FL, 32222
BAKER EDWARD G Agent 8966 Marlee Rd, Jacksonville, FL, 32222

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-22 8966 Marlee Rd, Jacksonville, FL 32222 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-22 8966 Marlee Rd, Jacksonville, FL 32222 -
CHANGE OF MAILING ADDRESS 2023-02-22 8966 Marlee Rd, Jacksonville, FL 32222 -
REGISTERED AGENT NAME CHANGED 2012-01-12 BAKER, EDWARD G -
AMENDMENT 2012-01-12 - -
CANCEL ADM DISS/REV 2009-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2006-10-31 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002169950 LAPSED 09-CC-3715 LAKE COUNTY COURT 2009-10-05 2014-10-08 $8,878.74 ALDAN ELECTRIC SUPPLY, INC., 734 BROOKHAVEN DRIVE, ORLANDO, FLORIDA 32803

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State