Search icon

DYNAFLAIR CORPORATION

Company Details

Entity Name: DYNAFLAIR CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
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 22-2470916
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

Director

Name Role Address
PASTERNAK, GERALD S Director 4701 EAST ACLINE DR., TAMPA, FL 33605

Chairman

Name Role Address
PASTERNAK, GERALD S Chairman 4701 EAST ACLINE DR., TAMPA, FL 33605

President

Name Role Address
PASTERNAK, GERALD S President 4701 EAST ACLINE DR., TAMPA, FL 33605

Secretary

Name Role Address
REEVES, SABINA Secretary 4701 EAST ACLINE DR., TAMPA, FL 33605

Events

Event Type Filed Date Value Description
WITHDRAWAL 2002-05-29 No data No data

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 Feb 2025

Sources: Florida Department of State