Search icon

DYNETECH CORPORATION

Company Details

Entity Name: DYNETECH CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Jul 2000 (25 years ago)
Date of dissolution: 05 Oct 2009 (15 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 05 Oct 2009 (15 years ago)
Document Number: P00000067276
FEI/EIN Number 593675537
Mail Address: PO BOX 1511, ORLANDO, FL, 32802
Address: 111 NORTH MAGNOLIA AVENUE, SUITE 1600, ORLANDO, FL, 32801
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
INCORPORATING SERVICES, LTD., INC. Agent

Director

Name Role Address
PINO LAURENCE J Director 111 NORTH MAGNOLIA AVENUE, #1600, ORLANDO, FL, 32801
WASSELL JAMES T Director 111 NORTH MAGNOLIA AVENUE, #1600, ORLANDO, FL, 32801
STROBEL DAVID L Director 111 NORTH MAGNOLIA AVENUE, #1600, ORLANDO, FL, 32801
ADDONISIO VINCENT Director 111 NORTH MAGNOLIA AVENUE, #1600, ORLANDO, FL, 32801

President

Name Role Address
PINO LAURENCE J President 111 NORTH MAGNOLIA AVENUE, #1600, ORLANDO, FL, 32801

Secretary

Name Role Address
WILSON PATRICIA T Secretary 111 NORTH MAGNOLIA AVENUE, #1600, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
MERGER 2009-10-05 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P02000030530. MERGER NUMBER 500000099675
CHANGE OF PRINCIPAL ADDRESS 2009-04-09 111 NORTH MAGNOLIA AVENUE, SUITE 1600, ORLANDO, FL 32801 No data
AMENDMENT 2008-04-11 No data No data
REGISTERED AGENT NAME CHANGED 2007-10-02 INCORPORATING SERVICES, LTD. No data
REGISTERED AGENT ADDRESS CHANGED 2007-10-02 1540 GLENWAY DRIVE, TALLAHASSEE, FL 32301 No data
AMENDMENT 2006-05-09 No data No data
CHANGE OF MAILING ADDRESS 2005-04-28 111 NORTH MAGNOLIA AVENUE, SUITE 1600, ORLANDO, FL 32801 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000190694 ACTIVE 1000000780775 ORANGE 2018-05-02 2038-05-16 $ 184,527.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2009-09-28
ANNUAL REPORT 2009-04-09
Amendment 2008-04-11
ANNUAL REPORT 2008-01-24
Reg. Agent Change 2007-10-02
ANNUAL REPORT 2007-04-10
Amendment 2006-05-09
ANNUAL REPORT 2006-04-21
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-04-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State