Search icon

DYNAFIRE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

DYNAFIRE, 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: 20 Dec 2004 (21 years ago)
Date of dissolution: 30 Dec 2019 (6 years ago)
Last Event: CONVERSION
Event Date Filed: 30 Dec 2019 (6 years ago)
Document Number: P04000169870
FEI/EIN Number 542164832

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

Address: 109 CONCORD DR, SUITE B, CASSELBERRY, FL, 32707
Mail Address: 109 CONCORD DR, SUITE B, CASSELBERRY, FL, 32707
ZIP code: 32707
City: Casselberry
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HATCH STEVEN Manager 2163 Sultan Circle, Chuluota, FL, 32766
MUNROE ROBERT V Manager 8700 SPYGLASS LOOP, CLERMONT, FL, 34711
HATCH STEVEN Agent 2163 Sultan Circle, Chuluota, FL, 32766

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
4NRF3
UEI Expiration Date:
2020-07-07

Business Information

Activation Date:
2019-07-08
Initial Registration Date:
2007-02-14

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
4NRF3
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-23
SAM Expiration:
2026-05-23

Contact Information

POC:
JERRICA RICH

Form 5500 Series

Employer Identification Number (EIN):
542164832
Plan Year:
2016
Number Of Participants:
114
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
113
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
79
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
69
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
63
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000033905 ALL ABOUT FIRE PROTECTION EXPIRED 2018-03-13 2023-12-31 - 2307 BRUNER LANE, FORT MYERS, FL, 33912
G17000037863 TAMPA BAY FIRE PROTECTION EXPIRED 2017-04-10 2022-12-31 - 109 B CONCORD DRIVE, CASSELBERRY, FL, 32707
G16000114533 WSA SYSTEMS EXPIRED 2016-10-21 2021-12-31 - 109 B CONCORD DR, CASSELBERRY, FL, 32707

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-05-26 HATCH, STEVEN -
REGISTERED AGENT ADDRESS CHANGED 2020-05-26 2163 Sultan Circle, Chuluota, FL 32766 -
CONVERSION 2019-12-30 - CONVERSION MEMBER. RESULTING CORPORATION WAS L20000004172. CONVERSION NUMBER 300000199033
CHANGE OF MAILING ADDRESS 2009-04-02 109 CONCORD DR, SUITE B, CASSELBERRY, FL 32707 -
CHANGE OF PRINCIPAL ADDRESS 2008-03-18 109 CONCORD DR, SUITE B, CASSELBERRY, FL 32707 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000351741 TERMINATED 1000000583306 SEMINOLE 2014-02-24 2024-03-17 $ 2,713.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Court Cases

Title Case Number Docket Date Status
Flora Ridge Condominium Association, Inc., A/K/A Flora Ridge Condo Association, Appellant(s) v. Dynafire, Inc., Appellee(s). 5D2023-0928 2023-02-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2019-CA-000060-A

Parties

Name Flora Ridge Condo Association
Role Appellant
Status Active
Name THE FLORA RIDGE CONDOMINIUM ASSOCIATION, INC.
Role Appellant
Status Active
Representations Kurt T. Koehler, Christina Bredahl Gierke, Mark David Tinker, Michael J. Skiscim, Jr.
Name Hon. Heidi Davis
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active
Name DYNAFIRE, INC.
Role Appellee
Status Active
Representations Kevin M. Stone, Cynthia F. O'Donnell, Robert Scavone, Jr., William D. Palmer, William Grant Watson, Shannon McLin

Docket Entries

Docket Date 2024-12-23
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-12-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-12-03
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees; AE MOT GRANTED; AA MOT DENIED
View View File
Docket Date 2023-02-28
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE William Grant Watson 0023805
On Behalf Of Dynafire, Inc.
Docket Date 2023-02-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/16/23
On Behalf Of Flora Ridge Condominium Association, Inc.
Docket Date 2024-12-03
Type Disposition by Opinion
Subtype Affirmed
Description PER CURIAM AFFIRMED
View View File
Docket Date 2024-01-30
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2024-01-04
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Flora Ridge Condominium Association, Inc.
Docket Date 2024-01-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Flora Ridge Condominium Association, Inc.
Docket Date 2023-12-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ TO 1/4
Docket Date 2023-12-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Flora Ridge Condominium Association, Inc.
Docket Date 2023-11-29
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 12/29
On Behalf Of Flora Ridge Condominium Association, Inc.
Docket Date 2023-11-14
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of Flora Ridge Condominium Association, Inc.
Docket Date 2023-10-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Dynafire, Inc.
Docket Date 2023-10-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AMENDED
On Behalf Of Dynafire, Inc.
Docket Date 2023-10-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Dynafire, Inc.
Docket Date 2023-09-25
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 10/30
On Behalf Of Dynafire, Inc.
Docket Date 2023-08-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ SEE AMENDED NOTICE
On Behalf Of Dynafire, Inc.
Docket Date 2023-08-23
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 9/29- AMENDED NOTICE
On Behalf Of Dynafire, Inc.
Docket Date 2023-08-22
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ STRICKEN PER 8/22 ORDER
On Behalf Of Dynafire, Inc.
Docket Date 2023-08-22
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ COUNSEL FOR AE W/IN 5 DYS FILE AMENDED NTC AGREED EOT; NTC STRICKEN
Docket Date 2023-07-31
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Flora Ridge Condominium Association, Inc.
Docket Date 2023-07-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Flora Ridge Condominium Association, Inc.
Docket Date 2023-06-27
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 7/31
On Behalf Of Flora Ridge Condominium Association, Inc.
Docket Date 2023-05-30
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 6/29
On Behalf Of Flora Ridge Condominium Association, Inc.
Docket Date 2023-05-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Flora Ridge Condominium Association, Inc.
Docket Date 2023-05-16
Type Record
Subtype Record on Appeal
Description Received Records ~ 204 PAGES
On Behalf Of Lake Co Circuit Ct Clerk
Docket Date 2023-05-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Dynafire, Inc.
Docket Date 2023-03-20
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2023-03-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Flora Ridge Condominium Association, Inc.
Docket Date 2023-03-14
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ AA W/IN 10 DYS
Docket Date 2023-03-02
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Michael J. Skiscim, Jr. 91657
On Behalf Of Flora Ridge Condominium Association, Inc.
Docket Date 2023-02-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Dynafire, Inc.
Docket Date 2023-02-17
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2023-02-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-02-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-02-03

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State