Search icon

DYNAMIS, INC.

Company Details

Entity Name: DYNAMIS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 20 Oct 1994 (30 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: F94000005447
FEI/EIN Number 310675580
Address: 415 E. VENICE AVE., VENICE, FL, 34292
Mail Address: 415 E. VENICE AVE., VENICE, FL, 34292
ZIP code: 34292
County: Sarasota
Place of Formation: OHIO

Agent

Name Role Address
CARAMANIAN JOHN A Agent 415 E. VENICE AVE., VENICE, FL, 34292

President

Name Role Address
CARAMANIAN JOHN A President 901 CASEY COVE, NOKOMIS, FL, 34275

Secretary

Name Role Address
CARAMANIAN JOHN A Secretary 901 CASEY COVE, NOKOMIS, FL, 34275

Director

Name Role Address
CARAMANIAN JOHN A Director 901 CASEY COVE, NOKOMIS, FL, 34275

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2007-09-14 No data No data
REGISTERED AGENT NAME CHANGED 2002-10-18 CARAMANIAN, JOHN A No data
REGISTERED AGENT ADDRESS CHANGED 2002-10-18 415 E. VENICE AVE., VENICE, FL 34292 No data
DROPPING DBA 1995-03-16 DYNAMIS, INC. No data

Documents

Name Date
ANNUAL REPORT 2006-04-20
ANNUAL REPORT 2005-04-08
ANNUAL REPORT 2004-04-05
ANNUAL REPORT 2003-04-21
Reg. Agent Change 2002-10-18
ANNUAL REPORT 2002-04-29
ANNUAL REPORT 2001-04-24
ANNUAL REPORT 2000-04-25
ANNUAL REPORT 1999-04-02
ANNUAL REPORT 1998-02-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State