Search icon

DYNASTY HOME INSPECTIONS, INC.

Company Details

Entity Name: DYNASTY HOME INSPECTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Mar 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P17000019560
FEI/EIN Number 82-0625003
Address: 139 Marina Ave, Key Largo, FL, 33037, US
Mail Address: 139 Marina Ave, Key Largo, FL, 33037, US
ZIP code: 33037
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
LORENZO CARLOS Agent 139 Marina Ave, Key Largo, FL, 33037

President

Name Role Address
LORENZO CARLOS President 139 Marina Ave, Key Largo, FL, 33037

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000065600 REGOSA ENGINEERING SERVICES EXPIRED 2019-06-07 2024-12-31 No data 6187 NW 167TH ST, H-39, MIAMI, FL, 33015
G18000088008 REGOSA ENGINEERING EXPIRED 2018-08-08 2023-12-31 No data 6187 NW 167TH STREET, H39, MIAMI, FL, 33015
G17000119808 ALLIED ENVIRONMENTAL SERVICES EXPIRED 2017-10-30 2022-12-31 No data 8022 NW 158 TER, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-03-05 139 Marina Ave, Key Largo, FL 33037 No data
CHANGE OF MAILING ADDRESS 2023-03-05 139 Marina Ave, Key Largo, FL 33037 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-05 139 Marina Ave, Key Largo, FL 33037 No data

Documents

Name Date
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-02-22
ANNUAL REPORT 2019-05-12
ANNUAL REPORT 2018-04-14
Domestic Profit 2017-03-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State