Search icon

DYNAMIK REPAIR INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
FRANCOIS MICHAEL President 7585 NW 44th St, Lauderhill, FL, 33319
Francois Michael Agent 201 Hunt St, Clermont, FL, 347112492

Events

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 -

Documents

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