Search icon

DYNAMIC TOOL & MOLD, INC. - Florida Company Profile

Company Details

Entity Name: DYNAMIC TOOL & MOLD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DYNAMIC TOOL & MOLD, 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: 02 Aug 1990 (35 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L91697
FEI/EIN Number 593023848

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

Address: 8042 118TH AVE NO, LARGO, FL, 33773, US
Mail Address: 8042 118TH AVE NO, LARGO, FL, 33773, US
ZIP code: 33773
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEBEL LEO P Agent 920 WYNGATE CT., SAFETY HARBOR, FL, 34695
LEBEL, LEO P President 920 WYNGATE CT, SAFETY HARBOR, FL, 34695

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2010-02-07 LEBEL, LEO PPRESIDE -
REGISTERED AGENT ADDRESS CHANGED 2010-02-07 920 WYNGATE CT., SAFETY HARBOR, FL 34695 -
CHANGE OF PRINCIPAL ADDRESS 2004-05-06 8042 118TH AVE NO, LARGO, FL 33773 -
CHANGE OF MAILING ADDRESS 2004-05-06 8042 118TH AVE NO, LARGO, FL 33773 -

Documents

Name Date
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-04-12
ANNUAL REPORT 2013-02-22
ANNUAL REPORT 2012-01-31
ANNUAL REPORT 2011-02-08

Date of last update: 02 May 2025

Sources: Florida Department of State