Entity Name: | DYNAMIX SPECIALTY DISTRIBUTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DYNAMIX SPECIALTY DISTRIBUTORS, 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: | 03 Jan 2002 (23 years ago) |
Date of dissolution: | 15 Sep 2006 (19 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 15 Sep 2006 (19 years ago) |
Document Number: | P02000000994 |
FEI/EIN Number |
010578915
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4111 N DAVIS HWY, PENSACOLA, FL, 32507 |
Mail Address: | P.O. BOX 12924, PENSACOLA, FL, 32591-2924 |
ZIP code: | 32507 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JACOBS ANTHONY R | President | 4111 N DAVIS HWY, PENSACOLA, FL, 32507 |
JACOBS ANTHONY R | Director | 4111 N DAVIS HWY, PENSACOLA, FL, 32507 |
LEE SIGURD E | Treasurer | 4111 N DAVIS HWY, PENSACOLA, FL, 32507 |
LEE SIGURD E | Director | 4111 N DAVIS HWY, PENSACOLA, FL, 32507 |
UNITED STATES CORPORATION AGENTS, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-06 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2006-05-19 | UNITED STATES CORPORATION AGENTS, INC. | - |
CANCEL ADM DISS/REV | 2005-10-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
CHANGE OF MAILING ADDRESS | 2004-01-20 | 4111 N DAVIS HWY, PENSACOLA, FL 32507 | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-10-20 | 4111 N DAVIS HWY, PENSACOLA, FL 32507 | - |
REINSTATEMENT | 2003-10-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2005-10-10 |
ANNUAL REPORT | 2004-01-20 |
REINSTATEMENT | 2003-10-20 |
Domestic Profit | 2002-01-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State