Entity Name: | DYNATEC SYSTEMS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DYNATEC 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: | 18 Nov 2010 (14 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | P10000094499 |
FEI/EIN Number |
222263751
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 360 Connecticut Drive, BURLINGTON, NJ, 08016, US |
Mail Address: | 360 Connecticut Drive, BURLINGTON, NJ, 08016, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DOHERTY Thomas | President | 360 Connecticut Drive, BURLINGTON, NJ, 08016 |
Fisher Gerald | Secretary | 360 Connecticut Drive, BURLINGTON, NJ, 08016 |
BALL ANDREW S | Agent | 95 CENTENNIAL COURT, DEERFIELD BEACH, FL, 33442 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2019-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2017-10-19 | 360 Connecticut Drive, BURLINGTON, NJ 08016 | - |
REGISTERED AGENT NAME CHANGED | 2017-10-19 | BALL, ANDREW S | - |
REINSTATEMENT | 2017-10-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-10-19 | 360 Connecticut Drive, BURLINGTON, NJ 08016 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-01-20 |
REINSTATEMENT | 2019-10-14 |
ANNUAL REPORT | 2018-04-02 |
REINSTATEMENT | 2017-10-19 |
ANNUAL REPORT | 2011-01-31 |
Domestic Profit | 2010-11-18 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State