Entity Name: | DYNAMIC CERAMICS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DYNAMIC CERAMICS, 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 Aug 1973 (52 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | 432677 |
FEI/EIN Number |
591493497
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 608 N. Longview PL, Longwood, FL, 32779, US |
Mail Address: | 608 N. Longview PL, Longwood, FL, 32779, US |
ZIP code: | 32779 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HERBERT RICHARD D | President | 608 N. Longview PL, Longwood, FL, 32779 |
HERBERT GENNA W | Treasurer | 608 N. Longview PL, Longwood, FL, 32779 |
HERBERT RICHARD D | Agent | 608 N. Longview PL, Longwood, FL, 32779 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-08 | 608 N. Longview PL, Longwood, FL 32779 | - |
CHANGE OF MAILING ADDRESS | 2016-03-08 | 608 N. Longview PL, Longwood, FL 32779 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-08 | 608 N. Longview PL, Longwood, FL 32779 | - |
CANCEL ADM DISS/REV | 2007-11-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-03-12 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-08 |
ANNUAL REPORT | 2013-04-11 |
ANNUAL REPORT | 2012-03-15 |
ANNUAL REPORT | 2011-04-28 |
ANNUAL REPORT | 2010-03-18 |
ANNUAL REPORT | 2009-04-08 |
ANNUAL REPORT | 2008-04-23 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
14027833 | 0420600 | 1976-09-14 | 115 C CONCORD DRIVE, Casselberry, FL, 32707 | |||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100309 A 025051 |
Issuance Date | 1976-09-16 |
Abatement Due Date | 1976-09-29 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100309 B 011012 |
Issuance Date | 1976-09-16 |
Abatement Due Date | 1976-09-29 |
Nr Instances | 3 |
Date of last update: 02 May 2025
Sources: Florida Department of State