Search icon

DYNAMIC SYSTEMS SOLUTIONS, INC. - Florida Company Profile

Company Details

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

DYNAMIC SYSTEMS SOLUTIONS, 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: 16 Mar 1992 (33 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: V21428
FEI/EIN Number 650320065

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

Address: 6499 POWERLINE RD, SUITE 306, FORT LAUDERDALE, FL, 33309, US
Mail Address: 6499 POWERLINE RD, SUITE 306, FORT LAUDERDALE, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIRKWOOD ROBERT Vice President 11222 ISLAND LAKES LANE, BOCA RATON, FL, 33498
GRANER THOMAS U Agent 399 W. PALMETTO PARK RD, BOCA RATON, FL, 33432
TEICHER, WILLIAM President 13544 NORTHUMBERLAND CIR, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-11 6499 POWERLINE RD, SUITE 306, FORT LAUDERDALE, FL 33309 -
CHANGE OF MAILING ADDRESS 2008-04-11 6499 POWERLINE RD, SUITE 306, FORT LAUDERDALE, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-11 399 W. PALMETTO PARK RD, SUITE 100, BOCA RATON, FL 33432 -
REGISTERED AGENT NAME CHANGED 2004-09-17 GRANER, THOMAS UESQ. -
REINSTATEMENT 1996-12-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000996752 LAPSED CACE12-014450 DIV 18 17TH CIRCUIT 2013-05-02 2018-05-23 $317,961.01 WELLS FARGO BANK, NA, 111 EAST WAYNE STREET, FORT WAYNE, IN 46802

Documents

Name Date
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-04-11
ANNUAL REPORT 2007-04-09
ANNUAL REPORT 2006-04-06
ANNUAL REPORT 2005-04-04
Reg. Agent Change 2004-09-17
ANNUAL REPORT 2004-01-28
ANNUAL REPORT 2003-03-31
ANNUAL REPORT 2002-02-17

Date of last update: 03 Mar 2025

Sources: Florida Department of State