Search icon

DYNAMIC PETROLEUM & ROCK TRANSPORT INC. - Florida Company Profile

Company Details

Entity Name: DYNAMIC PETROLEUM & ROCK TRANSPORT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DYNAMIC PETROLEUM & ROCK TRANSPORT 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Feb 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Feb 2005 (20 years ago)
Document Number: P05000018265
FEI/EIN Number 202267394

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

Address: 11121 OAKSHORE LANE, CLERMONT, FL, 34711, US
Mail Address: 11121 OAKSHORE LANE, CLERMONT, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ FELIX A President 11121 OAKSHORE LANE, CLERMONT, FL, 34711
HERNANDEZ FELIX A Agent 11121 OAKSHORE LANE, CLERMONT, FL, 34711
MUNOZ MELBA L Vice President 11121 OAKSHORE LANE, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
AMENDMENT 2005-02-14 - -
CHANGE OF PRINCIPAL ADDRESS 2005-02-14 11121 OAKSHORE LANE, CLERMONT, FL 34711 -
CHANGE OF MAILING ADDRESS 2005-02-14 11121 OAKSHORE LANE, CLERMONT, FL 34711 -
REGISTERED AGENT ADDRESS CHANGED 2005-02-14 11121 OAKSHORE LANE, CLERMONT, FL 34711 -

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-08-16
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-30

Date of last update: 02 May 2025

Sources: Florida Department of State