Search icon

DYNAMIC DIESEL WORKS OF CLEARWATER, INC. - Florida Company Profile

Company Details

Entity Name: DYNAMIC DIESEL WORKS OF CLEARWATER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DYNAMIC DIESEL WORKS OF CLEARWATER, 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 Oct 2012 (13 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P12000088168
FEI/EIN Number 46-1216326

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

Address: 5303 126TH AVE NORTH, CLEARWATER, FL, 33760
Mail Address: 5303 126TH AVE NORTH, CLEARWATER, FL, 33760
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATTERSON JEFF President 5303 126TH AVE NORTH, CLEARWATER, FL, 33760
PATTERSON JEFF Agent 5303 126TH AVE NORTH, CLEARWATER, FL, 33760

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000101795 DYNAMIC DIESEL WORKS EXPIRED 2012-10-18 2017-12-31 - 5303126TH AVE NORTH, CLEARWATER, FL, 33760

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-12-06 5303 126TH AVE NORTH, CLEARWATER, FL 33760 -
CHANGE OF MAILING ADDRESS 2025-12-06 5303 126TH AVE NORTH, CLEARWATER, FL 33760 -
CHANGE OF MAILING ADDRESS 2024-12-06 5303 126TH AVE NORTH, CLEARWATER, FL 33760 -
CHANGE OF PRINCIPAL ADDRESS 2024-12-06 5303 126TH AVE NORTH, CLEARWATER, FL 33760 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2015-04-28 PATTERSON, JEFF -
REGISTERED AGENT ADDRESS CHANGED 2015-04-28 5303 126TH AVE NORTH, CLEARWATER, FL 33760 -

Documents

Name Date
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-11
ANNUAL REPORT 2013-03-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State