Search icon

DYNAMIX SPECIALTY DISTRIBUTORS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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