Search icon

DYNAMIC CONSULTING, INC. - Florida Company Profile

Company Details

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

DYNAMIC CONSULTING, 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 Nov 1995 (30 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: P95000085898
FEI/EIN Number 593351351

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

Address: 4811 W CYPRESS ST, TAMPA, FL, 33609, US
Mail Address: 4811 W CYPRESS ST, TAMPA, FL, 33609, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENDEL LOUIS Director 4811 W CYPRESS ST, TAMPA, FL
MENDEL LOUIS President 4811 W CYPRESS ST, TAMPA, FL
MENDEL LOUIS Agent 4811 W CYPRESS ST, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 1997-01-23 4811 W CYPRESS ST, TAMPA, FL 33609 -
CHANGE OF MAILING ADDRESS 1997-01-23 4811 W CYPRESS ST, TAMPA, FL 33609 -
REGISTERED AGENT NAME CHANGED 1997-01-23 MENDEL, LOUIS -
REGISTERED AGENT ADDRESS CHANGED 1997-01-23 4811 W CYPRESS ST, TAMPA, FL 33609 -

Documents

Name Date
ANNUAL REPORT 1997-01-23
ANNUAL REPORT 1996-07-08

Date of last update: 03 May 2025

Sources: Florida Department of State