Search icon

DYNASYS CORPORATION - Florida Company Profile

Company Details

Entity Name: DYNASYS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DYNASYS CORPORATION 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: 03 Aug 1989 (36 years ago)
Date of dissolution: 06 Jan 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Jan 2015 (10 years ago)
Document Number: L06923
FEI/EIN Number NOT APPLICABLE

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

Address: 2106 DREW ST, SUITE 104, CLEARWATER, FL, 33765, US
Mail Address: 2106 DREW ST, SUITE 104, CLEARWATER, FL, 33765, US
ZIP code: 33765
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURKETT, BOBBY R Agent 1960 SADDLE HILL, NORTH, DUNEDIN, FL, 34698
BURKETT BOBBY R Director 1960 SADDLE HILL ROAD NORTH, DUNEDIN, FL, 34698
GRAJALES TOMAS E Director 1782 ARABIAN LANE, PALM HARBOR, FL, 34685

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-01-06 - -
CHANGE OF PRINCIPAL ADDRESS 2013-01-16 2106 DREW ST, SUITE 104, CLEARWATER, FL 33765 -
CHANGE OF MAILING ADDRESS 2013-01-16 2106 DREW ST, SUITE 104, CLEARWATER, FL 33765 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-07 1960 SADDLE HILL, NORTH, DUNEDIN, FL 34698 -
REGISTERED AGENT NAME CHANGED 1992-04-27 BURKETT, BOBBY R -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-01-06
ANNUAL REPORT 2014-01-06
ANNUAL REPORT 2013-01-16
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-03-18
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-04-10
ANNUAL REPORT 2007-04-18
ANNUAL REPORT 2006-04-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State