Search icon

DYNAFLAIR CORPORATION - Florida Company Profile

Company Details

Entity Name: DYNAFLAIR CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 04 Jan 1993 (32 years ago)
Date of dissolution: 29 May 2002 (23 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 29 May 2002 (23 years ago)
Document Number: F93000000128
FEI/EIN Number 222470916

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

Address: 4701 EAST ACLINE DR., TAMPA, FL, 33605
Mail Address: 4701 EAST ACLINE DR., TAMPA, FL, 33605
ZIP code: 33605
County: Hillsborough
Place of Formation: NEW JERSEY

Key Officers & Management

Name Role Address
PASTERNAK GERALD S Director 4701 EAST ACLINE DR., TAMPA, FL, 33605
PASTERNAK GERALD S Chairman 4701 EAST ACLINE DR., TAMPA, FL, 33605
PASTERNAK GERALD S President 4701 EAST ACLINE DR., TAMPA, FL, 33605
REEVES SABINA Secretary 4701 EAST ACLINE DR., TAMPA, FL, 33605

Events

Event Type Filed Date Value Description
WITHDRAWAL 2002-05-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000477765 LAPSED 1000000224632 HILLSBOROU 2011-07-12 2021-08-03 $ 2,465.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J11000162516 ACTIVE 1000000207114 HILLSBOROU 2011-03-08 2031-03-16 $ 3,553.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
Withdrawal 2002-05-29
ANNUAL REPORT 2002-04-16
ANNUAL REPORT 2001-04-16
ANNUAL REPORT 2000-03-29
ANNUAL REPORT 1999-04-15
ANNUAL REPORT 1998-04-27
ANNUAL REPORT 1997-05-02
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State