Search icon

DYNAMIC F&B CONCEPTS, INC.

Company Details

Entity Name: DYNAMIC F&B CONCEPTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Jan 1996 (29 years ago)
Document Number: P96000008618
FEI/EIN Number 650650828
Address: 1648 SE 14 STREET, FORT LAUDERDALE, FL, 33316, US
Mail Address: 1648 SE 14 STREET, FORT LAUDERDALE, FL, 33316, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ITZOE TED F Agent 1648 SE 14 STREET, FORT LAUDERDALE, FL, 33316

President

Name Role Address
ITZOE TED F President 1648 SE 14 STREET, FORT LAUDERDALE, FL, 33316

Secretary

Name Role Address
ITZOE TED F Secretary 1648 SE 14 STREET, FORT LAUDERDALE, FL, 33316

Treasurer

Name Role Address
ITZOE TED F Treasurer 1648 SE 14 STREET, FORT LAUDERDALE, FL, 33316

Director

Name Role Address
ITZOE TED F Director 1648 SE 14 STREET, FORT LAUDERDALE, FL, 33316

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G96110000117 TARK'S OF DANIA ACTIVE 1996-04-19 2026-12-31 No data 1317 S. FEDERAL HIGHWAY, DANIA BEACH, FL, 33004

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-05-09 1648 SE 14 STREET, FORT LAUDERDALE, FL 33316 No data
CHANGE OF MAILING ADDRESS 2022-05-09 1648 SE 14 STREET, FORT LAUDERDALE, FL 33316 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 1648 SE 14 STREET, FORT LAUDERDALE, FL 33316 No data
REGISTERED AGENT NAME CHANGED 2020-06-21 ITZOE, TED F. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001183689 LAPSED 09-6467 SP23 COUNTY COURT IN DADE COUNTY 2009-04-20 2014-05-01 $2,894.27 CHENEY BROS,INC., 1 CHENEY WAY, RIVIERA BEACH, FLORIDA 33404

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-21
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State