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 |
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 | - |
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 |
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 | - | - |
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