Entity Name: | DYNAMIS EPOXY SYSTEMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DYNAMIS EPOXY SYSTEMS, 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: | 22 Dec 2005 (19 years ago) |
Date of dissolution: | 05 Nov 2020 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 05 Nov 2020 (4 years ago) |
Document Number: | P05000166096 |
FEI/EIN Number |
203992586
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 415 EAST VENICE AVENUE, VENICE, FL, 34285, US |
Mail Address: | 415 EAST VENICE AVENUE, VENICE, FL, 34285, US |
ZIP code: | 34285 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARAMANIAN JOHN P | Manager | 415 EAST VENICE AVENUE, VENICE, FL, 34285 |
DEGRAVE ERIC T | Manager | 415 EAST VENICE AVE., VENICE, FL, 34285 |
CARAMANIAN JOHN | Agent | 415 EAST VENICE AVENUE, VENICE, FL, 34285 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000028225 | DYNAMIS | EXPIRED | 2018-02-27 | 2023-12-31 | - | 415 E VENICE AVE, VENICE, FL, 34285 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-11-05 | - | - |
NAME CHANGE AMENDMENT | 2019-03-14 | DYNAMIS EPOXY SYSTEMS, INC. | - |
Name | Date |
---|---|
Voluntary Dissolution | 2020-11-05 |
ANNUAL REPORT | 2020-01-22 |
Name Change | 2019-03-14 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-16 |
ANNUAL REPORT | 2013-04-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1283337809 | 2020-05-01 | 0455 | PPP | 415 VENICE AVE, VENICE, FL, 34285 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State