Entity Name: | DYNAMIK REPAIR INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DYNAMIK REPAIR 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: | 23 Apr 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Jan 2023 (2 years ago) |
Document Number: | P14000036567 |
FEI/EIN Number |
46-5491615
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 201 Hunt St, Clermont, FL, 34711-2492, US |
Mail Address: | 201 Hunt St, Clermont, FL, 34711-2492, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FRANCOIS MICHAEL | President | 7585 NW 44th St, Lauderhill, FL, 33319 |
Francois Michael | Agent | 201 Hunt St, Clermont, FL, 347112492 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-01-24 | 201 Hunt St, 522, Clermont, FL 34711-2492 | - |
REINSTATEMENT | 2023-01-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-24 | 201 Hunt St, 522, Clermont, FL 34711-2492 | - |
CHANGE OF MAILING ADDRESS | 2023-01-24 | 201 Hunt St, 522, Clermont, FL 34711-2492 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
AMENDMENT | 2020-12-14 | - | - |
AMENDMENT | 2020-10-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-08-20 | Francois, Michael | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
REINSTATEMENT | 2023-01-24 |
ANNUAL REPORT | 2021-02-25 |
Amendment | 2020-12-14 |
Amendment | 2020-10-05 |
ANNUAL REPORT | 2020-06-11 |
AMENDED ANNUAL REPORT | 2019-08-20 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-04-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State