Search icon

DYMA BRANDS, INC - Florida Company Profile

Company Details

Entity Name: DYMA BRANDS, INC
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 11 Dec 1980 (44 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 09 Jan 2023 (2 years ago)
Document Number: 847683
FEI/EIN Number 592042699

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

Address: 40 Pointe Drive, Brea, CA, 92821, US
Mail Address: 40 Pointe Drive, Brea, CA, 92821, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Furman Christopher D Director 40 Pointe Drive, Brea, CA, 92821
Noonburg-Morgan Erika Director 40 Pointe Drive, Brea, CA, 92821
Walsh Rebecca J Secretary 40 Pointe Drive, Brea, CA, 92821
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000018634 DYMA BRANDS, INC. ACTIVE 2022-02-15 2027-12-31 - 2000 RIVEREDGE PARKWAY, SUITE 950, ATLANTA, GA, 30328

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-09 40 Pointe Drive, Brea, CA 92821 -
CHANGE OF MAILING ADDRESS 2025-01-09 40 Pointe Drive, Brea, CA 92821 -
REGISTERED AGENT ADDRESS CHANGED 2024-08-13 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2024-08-13 CORPORATION SERVICE COMPANY -
NAME CHANGE AMENDMENT 2023-01-09 DYMA BRANDS, INC -
REINSTATEMENT 2006-04-21 - -
REVOKED FOR ANNUAL REPORT 2003-09-19 - -
NAME CHANGE AMENDMENT 1999-09-07 DIAMOND CRYSTAL BRANDS, INC. -
REINSTATEMENT 1997-12-19 - -
REVOKED FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-09
Reg. Agent Change 2024-08-13
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-05-15
Name Change 2023-01-09
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-03-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State