Search icon

DYNATRON, INC. - Florida Company Profile

Company Details

Entity Name: DYNATRON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DYNATRON, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Aug 1977 (48 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 25 Apr 1983 (42 years ago)
Document Number: 544091
FEI/EIN Number 591759503

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

Address: 6455 35th Lane, Vero Beach, FL, 32966, US
Mail Address: 6455 35h Lane, Vero Beach, FL, 32966, US
ZIP code: 32966
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHOMAS CHARLES President 6455 35th Lane, Vero Beach, FL, 32966
CHOMAS CHARLES A Agent 6455 35th Lane, Vero Beach, FL, 32966

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000021650 DYNATRON ECOM EXPIRED 2011-02-28 2016-12-31 - 9729 CAMPI DRIVE, LAKE WORTH, FL, 33461

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-09 6455 35th Lane, Vero Beach, FL 32966 -
CHANGE OF MAILING ADDRESS 2023-03-09 6455 35th Lane, Vero Beach, FL 32966 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-09 6455 35th Lane, Vero Beach, FL 32966 -
REGISTERED AGENT NAME CHANGED 2016-02-02 CHOMAS, CHARLES ALOIS -
NAME CHANGE AMENDMENT 1983-04-25 DYNATRON, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-01-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State