EMPIRE DYNAMIC STRUCTURES LTD. CO - Florida Company Profile

Entity Name: | EMPIRE DYNAMIC STRUCTURES LTD. CO |
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: | 20 Jun 1995 (30 years ago) |
Date of dissolution: | 20 Mar 2009 (16 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 20 Mar 2009 (16 years ago) |
Document Number: | F95000002975 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 717 JARVIS AVENUE, WINNIPEG, MANITOBA, R2W3B-A, CA |
Mail Address: | 717 JARVIS AVENUE, WINNIPEG, MANITOBA, R2W3B-A, CA |
Name | Role | Address |
---|---|---|
NELSON GUY | Chairman | 257 DAWLISH AVENUE, TORONTO, ON, M4N 1J2 |
THIRD BRETT | Director | 1631 EMERSON COURT, NORTH VANCOUVER, BC, V7H 2YG |
THIRD BRETT | President | 1631 EMERSON COURT, NORTH VANCOUVER, BC, V7H 2YG |
MULLINS JEFF | Director | 2792 NORLAND AVENUE, BURNABY, BC, V3C 1S2 |
MULLINS JEFF | Vice President | 2792 NORLAND AVENUE, BURNABY, BC, V3C 1S2 |
FRANCIS ALLAN | Director | 52 OAKRIDGE BAY, WINNIPEG, MB, R2M 4G9 |
FRANCIS ALLAN | Secretary | 52 OAKRIDGE BAY, WINNIPEG, MB, R2M 4G9 |
NELSON GUY | Director | 257 DAWLISH AVENUE, TORONTO, ON, M4N 1J2 |
MCINTYRE CAMPBELL | Director | 243 STUART AVENUE, WINNIPEG, MB, R2G 0Y6 |
MCINTYRE CAMPBELL | Treasurer | 243 STUART AVENUE, WINNIPEG, MB, R2G 0Y6 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2009-03-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-03-20 | 717 JARVIS AVENUE, WINNIPEG, MANITOBA R2W3B-A CA | - |
CHANGE OF MAILING ADDRESS | 2009-03-20 | 717 JARVIS AVENUE, WINNIPEG, MANITOBA R2W3B-A CA | - |
NAME CHANGE AMENDMENT | 2007-06-19 | EMPIRE DYNAMIC STRUCTURES LTD. CO | - |
NAME CHANGE AMENDMENT | 2001-01-31 | AMEC DYNAMIC STRUCTURES LTD. CO | - |
NAME CHANGE AMENDMENT | 1999-04-30 | AGRA COAST CO. LIMITED | - |
Name | Date |
---|---|
Withdrawal | 2009-03-20 |
ANNUAL REPORT | 2008-01-07 |
Name Change | 2007-06-19 |
ANNUAL REPORT | 2007-04-05 |
ANNUAL REPORT | 2006-04-06 |
ANNUAL REPORT | 2005-04-04 |
ANNUAL REPORT | 2004-04-29 |
ANNUAL REPORT | 2003-01-17 |
ANNUAL REPORT | 2002-01-30 |
ANNUAL REPORT | 2001-02-07 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State