Search icon

EMPIRE DYNAMIC STRUCTURES LTD. CO - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
NELSON GUY Director 257 DAWLISH AVENUE, TORONTO, ON, M4N 1J2
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
MCINTYRE CAMPBELL Director 243 STUART AVENUE, WINNIPEG, MB, R2G 0Y6
MCINTYRE CAMPBELL Treasurer 243 STUART AVENUE, WINNIPEG, MB, R2G 0Y6
THIRD ROB Director 900 CASCADE COURT, COQUITLAM, BC, V3J 6E6
THIRD ROB Vice President 900 CASCADE COURT, COQUITLAM, BC, V3J 6E6
MULLINS JEFF Director 2792 NORLAND AVENUE, BURNABY, BC, V3C 1S2
MULLINS JEFF Vice President 2792 NORLAND AVENUE, BURNABY, BC, V3C 1S2

Events

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 -

Documents

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

Date of last update: 02 Apr 2025

Sources: Florida Department of State