Search icon

DYNETECH CORPORATION - Florida Company Profile

Company claim

Is this your business?

Get access!

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 (16 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 05 Oct 2009 (16 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
City: Orlando
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PINO LAURENCE J Director 111 NORTH MAGNOLIA AVENUE, #1600, ORLANDO, FL, 32801
PINO LAURENCE J President 111 NORTH MAGNOLIA AVENUE, #1600, ORLANDO, FL, 32801
WILSON PATRICIA T Secretary 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
- Agent -

Events

Event Type Filed Date Value Description
MERGER 2009-10-05 - 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 -
AMENDMENT 2008-04-11 - -
REGISTERED AGENT NAME CHANGED 2007-10-02 INCORPORATING SERVICES, LTD. -
REGISTERED AGENT ADDRESS CHANGED 2007-10-02 1540 GLENWAY DRIVE, TALLAHASSEE, FL 32301 -
AMENDMENT 2006-05-09 - -
CHANGE OF MAILING ADDRESS 2005-04-28 111 NORTH MAGNOLIA AVENUE, SUITE 1600, ORLANDO, FL 32801 -

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State