Search icon

DYNAX, INC.

Company Details

Entity Name: DYNAX, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 13 Jun 1986 (39 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: J19347
FEI/EIN Number 59-2777396
Address: 1675 INDEPENDENCE BLVD., SARASOTA, FL 34234
Mail Address: 1675 INDEPENDENCE BLVD., SARASOTA, FL 34234
ZIP code: 34234
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
BARRETT, JOHN F. Agent 1436 GEORGETOWNE DRIVE, SARASOTA, FL 34232

President

Name Role Address
BARRETT, JOHN F. President 1436 GEORGETOWNE DR, SARASOTA, FL

Director

Name Role Address
BARRETT, JOHN F. Director 1436 GEORGETOWNE DR, SARASOTA, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 1995-01-31 1675 INDEPENDENCE BLVD., SARASOTA, FL 34234 No data
CHANGE OF MAILING ADDRESS 1995-01-31 1675 INDEPENDENCE BLVD., SARASOTA, FL 34234 No data
REGISTERED AGENT NAME CHANGED 1989-06-27 BARRETT, JOHN F. No data
REGISTERED AGENT ADDRESS CHANGED 1989-06-27 1436 GEORGETOWNE DRIVE, SARASOTA, FL 34232 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J01000074118 LAPSED SCO-01-8128 COUNTY COURT ORANGE COUNTY, FL 2001-12-11 2006-12-17 $2,307.77 FIFE FLORIDA ELECTRIC SUPPLY, INC. D/B/A HUGHES SUPPLY, 20 N ORANGE AVENUE, SUITE 200, ORLANDO, FL 32801

Documents

Name Date
ANNUAL REPORT 2000-02-28
ANNUAL REPORT 1999-04-08
ANNUAL REPORT 1998-03-09
ANNUAL REPORT 1997-02-04
ANNUAL REPORT 1996-02-13
ANNUAL REPORT 1995-01-31

Date of last update: 04 Feb 2025

Sources: Florida Department of State