Search icon

DYNAMIC BATH SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: DYNAMIC BATH SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DYNAMIC BATH 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: 10 Jul 2008 (17 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P08000065666
FEI/EIN Number 371571945

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

Address: 3507 TOWN AVE., TRINITY, FL, 34655
Mail Address: 3507 TOWN AVE., TRINITY, FL, 34655
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON CHRIS Vice President 120 KENDALE DR., SAFETY HARBOR, FL, 34695
KOSINA DEREK President 3507 TOWN AVE., TRINITY, FL, 34655
JOHNSON CHRIS Agent 120 KENDALE DRIVE, SAFETY HARBOR, FL, 34695

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-26 3507 TOWN AVE., TRINITY, FL 34655 -
CHANGE OF MAILING ADDRESS 2010-04-26 3507 TOWN AVE., TRINITY, FL 34655 -
CANCEL ADM DISS/REV 2009-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000018864 ACTIVE 1000000243751 PASCO 2011-12-14 2032-01-11 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2010-04-26
REINSTATEMENT 2009-11-09
Domestic Profit 2008-07-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State