Search icon

DYNA-TECH, CORP. - Florida Company Profile

Company Details

Entity Name: DYNA-TECH, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DYNA-TECH, CORP. 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: 26 Oct 1970 (54 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: 371776
FEI/EIN Number 591308848

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

Address: 13080 S. BELCHER RD., LARGO, FL, 33773-1658
Mail Address: 13080 S. BELCHER RD., LARGO, FL, 33773-1658
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WELSCH TERRY President 3612 DARSTON STREET, PALM HARBOR, FL, 34685
WELSCH TERRY Director 3612 DARSTON STREET, PALM HARBOR, FL, 34685
WELCH TERRY Agent 13080 S. BELCHER RD., LARGO, FL, 33773

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08049700055 TRIM MASTER MARINE EXPIRED 2008-02-18 2013-12-31 - 13080 SOUTH BELCHER RD., BLDG. 2, LARGO, FL, 33773

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2003-10-21 - -
REGISTERED AGENT ADDRESS CHANGED 2003-10-21 13080 S. BELCHER RD., SUITE N, LARGO, FL 33773 -
REGISTERED AGENT NAME CHANGED 2003-10-21 WELCH, TERRY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF MAILING ADDRESS 1998-12-17 13080 S. BELCHER RD., LARGO, FL 33773-1658 -
REINSTATEMENT 1998-12-17 - -
CHANGE OF PRINCIPAL ADDRESS 1998-12-17 13080 S. BELCHER RD., LARGO, FL 33773-1658 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CORPORATE MERGER 1996-02-15 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 900000009319

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001657064 INACTIVE WITH A SECOND NOTICE FILED 10009214CI 6TH CIRCUIT, PINELLAS COUNTY 2013-10-28 2018-11-12 $316,032.07 CADENCE BANK, NATIONAL ASSOCIATION, 4890 W. KENNEDY BLVD., STE. 820, TAMPA, FL 33609
J11000295514 TERMINATED 09-8679CO-39 PINELLAS COUNTY COUNTY COURT 2011-04-27 2016-05-12 $2,088.80 DE LAGE LANDEN FINANCIAL SERVICES, INC., 1111 OLD EAGLE SCHOOL RD., WAYNE, PA 19087
J09002169505 LAPSED 08-18052-CI-15 PINELLAS CIRCUIT 2009-08-06 2014-10-08 $1,207,197.30 BARRY L. MEARS, DBA MEARS ENTERPRISE CENTER, P.O. BOX 2436, CLEARWATER, FL 33757
J08900014385 LAPSED 08-3867-CO-42 PINELLAS CTY CRT CIVIL DIV 2008-07-16 2013-08-11 $10369.84 JLM MARKETING, INC, 8675 HIDDEN RIVER PKWY, TAMPA, FL 33637
J07000111057 TERMINATED 1000000046338 15731 1499 2007-04-10 2027-04-18 $ 8,578.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J06900016797 LAPSED 06-6433-F HILLSBOROUGH CIR CRT CIV DIV 2006-10-19 2011-11-14 $26538.64 NICKOLAS M. KAVOUKLIS, D.M.D., 3410 HENDERSON BLVD, SUITE 100, TAMPA, FL 33609
J06000015508 TERMINATED 05-10374 CO 39 PINELLAS COUNTY COURT 2006-01-10 2011-01-24 $7,637.10 CHASE PLASTIC SERVICES, INC., 6483 WALDON CENTER DRIVE, SUITE 100, CLARKSTON, MI 48346
J03000136657 TERMINATED 02-6016-CI-21 PINELLAS COUNTY CIRCUIT CIVIL 2003-03-04 2008-04-14 $49,467.85 KIMPTON, BURKE & BOBENHAUSEN, P.A., 28059 US HWY 19 N, SUITE 100, CLEARWATER, FL 33761
J03000100752 TERMINATED 03-823-CO-HSO COUNTY COURT - PINELLAS COUNTY 2002-11-25 2008-03-12 $9,598.77 LYON FINANCIAL SERVICES INC, 1310 MADRID STREET SUITE 100, MARSHALL MN 56258

Documents

Name Date
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-01-22
ANNUAL REPORT 2007-03-28
ANNUAL REPORT 2006-02-28
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-08-26
REINSTATEMENT 2003-10-21
ANNUAL REPORT 2002-10-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13984521 0420600 1981-08-27 13020 SOUTH BELCHER ROAD, Largo, FL, 33543
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1981-08-27
Case Closed 1981-09-11

Related Activity

Type Complaint
Activity Nr 320969637

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1981-09-04
Abatement Due Date 1981-09-07
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1981-09-04
Abatement Due Date 1981-10-06
Nr Instances 4
14033971 0420600 1980-07-01 13020 S BELCHER ROAD, Largo, FL, 33543
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-07-01
Case Closed 1980-08-04

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100106 E02 IVD
Issuance Date 1980-07-03
Abatement Due Date 1980-08-05
Nr Instances 4
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1980-07-03
Abatement Due Date 1980-08-05
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1980-07-03
Abatement Due Date 1980-08-05
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 1980-07-03
Abatement Due Date 1980-08-05
Nr Instances 4
14075972 0420600 1975-06-02 13020 S BELCHER RD, Largo, FL, 33540
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-06-02
Case Closed 1975-06-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100217 B04
Issuance Date 1975-06-06
Abatement Due Date 1975-06-19
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1975-06-06
Abatement Due Date 1975-06-19
Nr Instances 1

Date of last update: 02 Apr 2025

Sources: Florida Department of State