Search icon

DYNA-PRINT, INC. - Florida Company Profile

Company Details

Entity Name: DYNA-PRINT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DYNA-PRINT, 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: 24 Jun 1975 (50 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: 479467
FEI/EIN Number 591605123

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

Address: 2121 S.W. 58TH TERR., WEST HOLLYWOOD, FL, 33023
Mail Address: 2121 S.W. 58TH TERR., P O BOX 3634, WEST HOLLYWOOD, FL, 33023
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEWIS BERNAL S President 7321 HARBOR BLVD, MIRAMAR, FL, 33023
LEWIS MARION V Vice President 6339 N 40TH STREET, HOLLYWOOD, FL, 33024
LEWIS, BERNAL,JR. Agent 2121 SW 58 TERR., HOLLYWOOD, FL, 33023

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-12-10 2121 S.W. 58TH TERR., WEST HOLLYWOOD, FL 33023 -
REINSTATEMENT 2008-08-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 1988-08-15 2121 SW 58 TERR., HOLLYWOOD, FL 33023 -
NAME CHANGE AMENDMENT 1977-10-26 DYNA-PRINT, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000159563 ACTIVE 1000000125386 BROWARD 2009-06-04 2030-02-16 $ 1,587.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2008-12-10
REINSTATEMENT 2008-08-08
ANNUAL REPORT 2006-04-17
ANNUAL REPORT 2005-01-21
ANNUAL REPORT 2004-07-08
ANNUAL REPORT 2003-01-24
ANNUAL REPORT 2002-04-03
ANNUAL REPORT 2001-02-26
ANNUAL REPORT 2000-08-15
ANNUAL REPORT 1999-04-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State