Search icon

DETAIL DYNAMICS, INC.

Company Details

Entity Name: DETAIL DYNAMICS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 21 Nov 1997 (27 years ago)
Date of dissolution: 11 Sep 2009 (15 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 11 Sep 2009 (15 years ago)
Document Number: P97000100030
FEI/EIN Number 59-3478410
Address: 214 HICKMAN DR., SUITE 100, SANFORD, FL 32771
Mail Address: 214 HICKMAN DR., SUITE 100, SANFORD, FL 32771
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
OLSON, PAMELA A Agent 500 SOUTH ORANGE BLVD, SANFORD, FL 32771

Director

Name Role Address
OLSON, PAMELA A Director 500 SOUTH ORANGE BLVD, SANFORD, FL 32771

President

Name Role Address
OLSON, PAMELA A President 500 SOUTH ORANGE BLVD, SANFORD, FL 32771

Events

Event Type Filed Date Value Description
MERGER 2009-09-11 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P08000005400. MERGER NUMBER 500000099335
CHANGE OF PRINCIPAL ADDRESS 2009-03-12 214 HICKMAN DR., SUITE 100, SANFORD, FL 32771 No data
CHANGE OF MAILING ADDRESS 2009-03-12 214 HICKMAN DR., SUITE 100, SANFORD, FL 32771 No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-28 500 SOUTH ORANGE BLVD, SANFORD, FL 32771 No data
NAME CHANGE AMENDMENT 2001-06-11 DETAIL DYNAMICS, INC. No data

Documents

Name Date
ANNUAL REPORT 2009-03-12
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-04-04
ANNUAL REPORT 2005-04-14
ANNUAL REPORT 2004-04-01
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-04-09
Name Change 2001-06-11
ANNUAL REPORT 2001-05-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State