Search icon

DYNAMIC ALUMINUM PRODUCTS, INC - Florida Company Profile

Company Details

Entity Name: DYNAMIC ALUMINUM PRODUCTS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DYNAMIC ALUMINUM PRODUCTS, INC 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: 20 Dec 1988 (36 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: K54064
FEI/EIN Number 650097896

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

Address: 788 Arbra Mountain Rd, Bostic, NC, 28018, US
Mail Address: 15370 Jernigan Street, Brooksville, FL, 34613, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAJOIE HERVE W President 788 Arbra Mountain Rd, Bostic, NC, 28018
Lajoie-Perkins Mary Jo Vice President 15370 Jernigan St, Brooksville, FL, 34613
Lajoie Marilyn GDr. Secretary 788 Arbra Mountain Rd, Bostic, NC, 28018
LAJOIE HERVE W Agent 3140 Knowles Blvd, Kissimmee, FL, 34741

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2016-09-06 788 Arbra Mountain Rd, Bostic, NC 28018 -
CHANGE OF PRINCIPAL ADDRESS 2015-06-22 788 Arbra Mountain Rd, Bostic, NC 28018 -
REGISTERED AGENT ADDRESS CHANGED 2015-06-22 3140 Knowles Blvd, Kissimmee, FL 34741 -
NAME CHANGE AMENDMENT 2014-10-17 DYNAMIC ALUMINUM PRODUCTS, INC -
NAME CHANGE AMENDMENT 2014-08-25 ROB'S ALL-PHASE CONSTRUCTION, INC. -
AMENDMENT 2013-11-04 - -
REINSTATEMENT 2012-01-30 - -
REGISTERED AGENT NAME CHANGED 2012-01-30 LAJOIE, HERVE W -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000167258 LAPSED SCO-02-2560 CNTY-9TH JUD CIR ORANGE CNTY 2002-04-24 2007-04-29 $4,026.94 RINKER MATERIALS CORPORATION, 1398 STATE ROAD 436 NORTH, SUITE 200, CASSELBERRY, FL 32707

Documents

Name Date
AMENDED ANNUAL REPORT 2016-09-06
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-06-22
Name Change 2014-10-17
Name Change 2014-08-25
ANNUAL REPORT 2014-01-09
Amendment 2013-11-04
ANNUAL REPORT 2013-05-01
REINSTATEMENT 2012-01-30
REINSTATEMENT 2010-02-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State