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 |
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 |
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 | - | - |
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 |
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