Search icon

DYNAMEDIA OF AMERICA, INC. - Florida Company Profile

Company Details

Entity Name: DYNAMEDIA OF AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DYNAMEDIA OF AMERICA, 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: 28 Aug 1989 (36 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L12468
FEI/EIN Number 592974272

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

Address: 3414 West Bay to Bay, TAMPA, FL, 33629, US
Mail Address: 3414 West Bay to Bay, TAMPA, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOWRY EMORY C President 3414 West Bay to Bay, TAMPA, FL, 33629
LOWRY EMORY C Director 3414 West Bay to Bay, TAMPA, FL, 33629
LOWRY EMORY C Treasurer 3414 West Bay to Bay, TAMPA, FL, 33629
SALEM, RICHARD J., ESQUIRE Agent 101 EAST KENNEDY BLVD, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-26 3414 West Bay to Bay, TAMPA, FL 33629 -
CHANGE OF MAILING ADDRESS 2017-04-26 3414 West Bay to Bay, TAMPA, FL 33629 -
REGISTERED AGENT ADDRESS CHANGED 2005-07-06 101 EAST KENNEDY BLVD, SUITRE 3200, TAMPA, FL 33602 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001148151 TERMINATED 1000000198318 HILLSBOROU 2010-12-22 2030-12-29 $ 1,124.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J10001135539 TERMINATED 1000000197732 HILLSBOROU 2010-12-15 2030-12-22 $ 9,201.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-06-12
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State