Search icon

THE DYNAMIC COMPACTION COMPANY - Florida Company Profile

Headquarter

Company Details

Entity Name: THE DYNAMIC COMPACTION COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE DYNAMIC COMPACTION COMPANY is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 08 Feb 1984 (41 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: G83787
FEI/EIN Number 222575763

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

Address: 12A MAPLE AVENUE, PINE BROOK, NJ, 07058
Mail Address: 12A MAPLE AVENUE, PINE BROOK, NJ, 07058
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of THE DYNAMIC COMPACTION COMPANY, NEW YORK 917757 NEW YORK
Headquarter of THE DYNAMIC COMPACTION COMPANY, CONNECTICUT 0507810 CONNECTICUT

Key Officers & Management

Name Role Address
COGENCY GLOBAL INC. Agent -
NELSON GARY President 12A MAPLE AVE, PINE BROOK, NJ, 07058

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2006-03-21 12A MAPLE AVENUE, PINE BROOK, NJ 07058 -
CHANGE OF PRINCIPAL ADDRESS 2006-03-21 12A MAPLE AVENUE, PINE BROOK, NJ 07058 -
CANCEL ADM DISS/REV 2005-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 1990-03-26 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000297849 ACTIVE 1000000263247 LEON 2012-04-18 2032-04-25 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
Reg. Agent Resignation 2009-08-17
ANNUAL REPORT 2008-06-27
ANNUAL REPORT 2008-04-09
ANNUAL REPORT 2007-01-29
ANNUAL REPORT 2006-03-21
REINSTATEMENT 2005-11-21
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-04-23
ANNUAL REPORT 2002-04-21
ANNUAL REPORT 2001-03-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State