Entity Name: | DYNO AIR CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
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 |
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 |
Name | Role | Address |
---|---|---|
THOMAS LAURA | Agent | 4060 S Kenvera Loop, Inverness, FL, 34450 |
Name | Role | Address |
---|---|---|
THOMAS LAURA | President | 4060 S Kenvera Loop, Inverness, FL, 34450 |
Name | Role | Address |
---|---|---|
THOMAS ZACK | Vice President | 4060 S Kenvera Loop, Inverness, FL, 34450 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-03-22 | 4060 S Kenvera Loop, Inverness, FL 34450 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-15 | 4060 S Kenvera Loop, Inverness, FL 34450 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-15 | 4060 S Kenvera Loop, Inverness, FL 34450 | No data |
AMENDMENT | 2017-12-22 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2017-12-22 | THOMAS, LAURA | No data |
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 Feb 2025
Sources: Florida Department of State