Entity Name: | DYNAMIC HEALTHCARE TECHNOLOGIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DYNAMIC HEALTHCARE TECHNOLOGIES, 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: | 10 May 1996 (29 years ago) |
Date of dissolution: | 17 Dec 2001 (23 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 17 Dec 2001 (23 years ago) |
Document Number: | P96000041145 |
FEI/EIN Number |
593389871
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 615 CRESCENT EXECUTIVE CT, 500, LAKE MARY, FL, 32746 |
Mail Address: | 615 CRESCENT EXECUTIVE CT, 500, LAKE MARY, FL, 32746 |
ZIP code: | 32746 |
County: | Seminole |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | DYNAMIC HEALTHCARE TECHNOLOGIES, INC., MINNESOTA | 390ab283-add4-e011-a886-001ec94ffe7f | MINNESOTA |
Name | Role | Address |
---|---|---|
COBER CORPORATE AGENTS, INC. | Agent | - |
LASKEY MITCHEL J | Director | 615 CRESCENT EXECUTIVE CT STE 500, LAKE MARY, FL, 32746 |
CARSON JERRY L | Chairman | 300 S POINT DR PORTOFINO TWR PH 4003, MIAMI BEACH, FL, 33139 |
GLOVER PAUL S | Secretary | 615 CRESCENT EXECUTIVE CT STE 500, LAKE MARY, FL, 32746 |
MARTINSON THOMAS J | Director | 140 BARRY AVE NORTH, WAYZATA, MN, 55391 |
MAXWELL BRET R | Director | 4011 BRITTANY CT, NORTHBROOK, IL, 60062 |
RAYNOR DANIEL J | Director | 1225 TOCKINGTON CT, RYDAL, PA, 19046 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2001-12-17 | - | CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS CERNER HOLDINGS, INC.. MERGER NUMBER 300000039463 |
AMENDMENT | 2001-06-19 | - | - |
AMENDMENT | 2001-04-04 | - | - |
MERGER | 1999-09-23 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000024727 |
CHANGE OF MAILING ADDRESS | 1999-08-24 | 615 CRESCENT EXECUTIVE CT, 500, LAKE MARY, FL 32746 | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-08-24 | 615 CRESCENT EXECUTIVE CT, 500, LAKE MARY, FL 32746 | - |
AMENDMENT | 1998-07-30 | - | - |
AMENDMENT | 1997-06-25 | - | - |
CORPORATE MERGER | 1997-05-22 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. CORPORATE MERGER NUMBER 500000013555 |
AMENDMENT | 1996-12-17 | - | - |
Name | Date |
---|---|
Merger | 2001-12-17 |
Amendment | 2001-06-19 |
Amendment | 2001-04-04 |
ANNUAL REPORT | 2001-02-06 |
ANNUAL REPORT | 2000-04-07 |
Merger | 1999-09-23 |
ANNUAL REPORT | 1999-08-24 |
Amendment | 1998-07-30 |
ANNUAL REPORT | 1998-05-26 |
AMENDMENT | 1997-06-25 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State