Search icon

DYNAFLAIR CORPORATION

Company Details

Entity Name: DYNAFLAIR CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 29 May 2002 (23 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: F02000002702
FEI/EIN Number 043621054
Address: 9015 BRITTANY WAY, TAMPA, FL, 33619
Mail Address: 9015 BRITTANY WAY, TAMPA, FL, 33619
ZIP code: 33619
County: Hillsborough
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DYNAFLAIR EMPLOYEES SAVINGS AND PROFIT SHARING PLAN 2010 043621054 2011-07-27 DYNAFLAIR CORPORATION 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 332900
Sponsor’s telephone number 8132474770
Plan sponsor’s address 8147 EAGLE PALM DRIVE, RIVERVIEW, FL, 33569

Plan administrator’s name and address

Administrator’s EIN 043621054
Plan administrator’s name DYNAFLAIR CORPORATION
Plan administrator’s address 8147 EAGLE PALM DRIVE, RIVERVIEW, FL, 33569
Administrator’s telephone number 8132474770

Signature of

Role Plan administrator
Date 2011-07-27
Name of individual signing GERALD PASTERNAK
Valid signature Filed with authorized/valid electronic signature
DYNAFLAIR EMPLOYEES SAVINGS AND PROFIT SHARING PLAN 2009 043621054 2010-10-12 DYNAFLAIR CORPORATION 22
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1994-01-01
Business code 332900
Sponsor’s telephone number 8132474770
Plan sponsor’s address 8147 EAGLE PALM DRIVE, RIVERVIEW, FL, 33569

Plan administrator’s name and address

Administrator’s EIN 043621054
Plan administrator’s name DYNAFLAIR CORPORATION
Plan administrator’s address 8147 EAGLE PALM DRIVE, RIVERVIEW, FL, 33569
Administrator’s telephone number 8132474770

Signature of

Role Plan administrator
Date 2010-10-12
Name of individual signing GERALD PASTERNAK
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
PASTERNAK GERALD S Agent 9015 BRITTANT WAY, TAMPA, FL, 33619

President

Name Role Address
PASTERNAK GERALD President 3441 BAYOU COURT, LONGBOAT KEY, FL, 34228

Director

Name Role Address
PASTERNAK GERALD Director 3441 BAYOU COURT, LONGBOAT KEY, FL, 34228
PASTERNAK MARILYN Director 3441 BAYOU COURT, LONGBOAT KEY, FL, 34228

Vice President

Name Role Address
PASTERNAK MARILYN Vice President 3441 BAYOU COURT, LONGBOAT KEY, FL, 34228

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-07 9015 BRITTANY WAY, TAMPA, FL 33619 No data
CHANGE OF MAILING ADDRESS 2009-04-07 9015 BRITTANY WAY, TAMPA, FL 33619 No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-07 9015 BRITTANT WAY, TAMPA, FL 33619 No data
CANCEL ADM DISS/REV 2007-12-05 No data No data
REVOKED FOR ANNUAL REPORT 2006-09-15 No data No data

Documents

Name Date
ANNUAL REPORT 2009-04-07
ANNUAL REPORT 2008-02-20
REINSTATEMENT 2007-12-05
ANNUAL REPORT 2005-03-21
ANNUAL REPORT 2004-07-01
ANNUAL REPORT 2003-04-28
Foreign Profit 2002-05-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State