Search icon

DYNO AIR CORP - Florida Company Profile

Company Details

Entity Name: DYNO AIR CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DYNO AIR CORP 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: 19 Feb 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Dec 2017 (7 years ago)
Document Number: P13000016061
FEI/EIN Number 46-2151413

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

Address: 4060 S Kenvera Loop, Inverness, FL, 34450, US
Mail Address: 4060 S KENVERA LOOP, INVERNESS, FL, 34450, US
ZIP code: 34450
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS LAURA President 4060 S Kenvera Loop, Inverness, FL, 34450
THOMAS ZACK Vice President 4060 S Kenvera Loop, Inverness, FL, 34450
THOMAS LAURA Agent 4060 S Kenvera Loop, Inverness, FL, 34450

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-22 4060 S Kenvera Loop, Inverness, FL 34450 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-15 4060 S Kenvera Loop, Inverness, FL 34450 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-15 4060 S Kenvera Loop, Inverness, FL 34450 -
AMENDMENT 2017-12-22 - -
REGISTERED AGENT NAME CHANGED 2017-12-22 THOMAS, LAURA -

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-08-22
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-04-27
Amendment 2017-12-22
Off/Dir Resignation 2017-12-04
ANNUAL REPORT 2017-03-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State