Search icon

DYNAMIC CERAMICS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
14027833 0420600 1976-09-14 115 C CONCORD DRIVE, Casselberry, FL, 32707
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-09-14
Case Closed 1976-09-21

Violation Items

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