Search icon

NORTHERN DYNAMICS INC. - Florida Company Profile

Company Details

Entity Name: NORTHERN DYNAMICS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NORTHERN DYNAMICS 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: 10 Jun 2011 (14 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 06 Jul 2017 (8 years ago)
Document Number: P11000054855
FEI/EIN Number NOT APPLICABLE

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

Address: #2-95 Eric T Smith Way, Aurora, ON, L4G 0Z6, CA
Mail Address: #2-95 Eric T Smith Way, Aurora, ON, L4G 0Z6, CA
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Huber Ari Chief Financial Officer #2-95 Eric T Smith Way, Aurora, ON, L4G 06
Chapin Colin Vice President #2-95 Eric T Smith Way, Aurora, ON, L4G 06
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 #2-95 Eric T Smith Way, Aurora, ON L4G 0Z6 CA -
CHANGE OF MAILING ADDRESS 2021-04-29 #2-95 Eric T Smith Way, Aurora, ON L4G 0Z6 CA -
AMENDMENT AND NAME CHANGE 2017-07-06 NORTHERN DYNAMICS INC. -
REGISTERED AGENT NAME CHANGED 2017-07-06 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2017-07-06 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-07-06
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-04-25
AMENDED ANNUAL REPORT 2017-10-05
Amendment and Name Change 2017-07-06
ANNUAL REPORT 2017-04-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State