Detail by Entity Name
Florida Profit Corporation
DYNAMIC GROWTH, INC.
Filing Information
G64109
59-2339204
10/07/1983
FL
ACTIVE
REINSTATEMENT
03/02/2011
Principal Address
Changed: 03/17/2020
6332 Muir Woods Dr. N
Mobile, AL 36693
Mobile, AL 36693
Changed: 03/17/2020
Mailing Address
Changed: 03/17/2020
6332 Muir Woods Dr. N
Mobile, AL 36693
Mobile, AL 36693
Changed: 03/17/2020
Registered Agent Name & Address
Medders, Shannan P
Name Changed: 04/17/2018
Address Changed: 04/17/2018
902 NE 424th Ave
Old Town, FL 32680
Old Town, FL 32680
Name Changed: 04/17/2018
Address Changed: 04/17/2018
Officer/Director Detail
Name & Address
Title President
Helms, Robert C.
Title Treasuer
McFall, Cynthia A.
Title Secretary
McFall, Cynthia A.
Title VP
Helms, Brian Thomas
Title VP
Sherrill, Mary McFall
Title President
Helms, Robert C.
6332 Muir Woods Dr. N
Mobile, AL 36693
Mobile, AL 36693
Title Treasuer
McFall, Cynthia A.
6332 Muir Woods Dr. N
Mobile, AL 36693
Mobile, AL 36693
Title Secretary
McFall, Cynthia A.
6332 Muir Woods Dr. N
Mobile, AL 36693
Mobile, AL 36693
Title VP
Helms, Brian Thomas
3881 Braveheart Drive
Frederick, MD 21704
Frederick, MD 21704
Title VP
Sherrill, Mary McFall
1854 Glacier Court
Unit B
Vail, CO 81657
Unit B
Vail, CO 81657
Annual Reports
Report Year | Filed Date |
2022 | 02/11/2022 |
2023 | 02/27/2023 |
2024 | 02/16/2024 |
Document Images