Search icon

DYNACOUSTICS, INC. - Florida Company Profile

Company Details

Entity Name: DYNACOUSTICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DYNACOUSTICS, 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: 27 Jan 2003 (22 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P03000009833
FEI/EIN Number 270044512

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

Address: 13239 SW 143 TERR, MIAMI, FL, 33186
Mail Address: 13239 SW 143 TERR, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAMBOA WILLY A President 13239 SW 143 TERRACE, MIAMI, FL, 33186
GAMBOA WILLY A Agent 13239 SW 143 TERRACE, MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000129107 DJ WILLY EXPIRED 2016-12-01 2021-12-31 - 13239 SW 143 TERR, MIAMI, FL, 33186
G10000019746 DJ WILLY EXPIRED 2010-03-02 2015-12-31 - 13239 SW 143 TERR, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2011-01-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-03-25 - -
CHANGE OF MAILING ADDRESS 2009-03-25 13239 SW 143 TERR, MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2009-03-25 13239 SW 143 TERR, MIAMI, FL 33186 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2007-03-08 GAMBOA, WILLY A -
AMENDMENT 2006-12-04 - -
CANCEL ADM DISS/REV 2006-10-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001152736 ACTIVE 1000000457734 MIAMI-DADE 2013-06-21 2033-06-26 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000064563 ACTIVE 1000000201695 DADE 2011-01-26 2031-02-02 $ 720.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-03-13
ANNUAL REPORT 2012-04-29
REINSTATEMENT 2011-01-17
REINSTATEMENT 2009-03-25
ANNUAL REPORT 2007-03-08
Amendment 2006-12-04
Reg. Agent Change 2006-12-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State