DYNALCO CONTROLS CORPORATION - Florida Company Profile

Entity Name: | DYNALCO CONTROLS CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 11 Aug 1988 (37 years ago) |
Date of dissolution: | 30 Sep 2011 (14 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 30 Sep 2011 (14 years ago) |
Document Number: | P20458 |
FEI/EIN Number | 650063375 |
Address: | % CRANE CO., 100 FIRST STAMFORD PLACE, STAMFORD, CT, 06902 |
Mail Address: | % CRANE CO., 100 FIRST STAMFORD PLACE, STAMFORD, CT, 06902 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
PERLITZ THOMAS | President | 100 FIRST STAMFORD PLACE, STAMFORD, CT, 06902 |
CAPOZZI FRANK C | Vice President | 3690 NW 53RD STREET, FT LAUDERDALE, FL, 33309 |
DEE CHRISTOPHER | Assistant Secretary | 100 FIRST STAMFORD PLACE, STAMFORD, CT, 06902 |
COOK IVAN | Vice President | 3690 NW 53RD STREET, FORT LAUDERDALE, FL, 33309 |
PASSARELLI SINA A | Assistant Treasurer | 100 FIRST STAMFORD PLACE, STAMFORD, CT, 06902 |
DUPONT AUGUSTUS | Vice President | 100 FIRST STAMFORD PLACE, STAMFORD, CT, 06902 |
DUPONT AUGUSTUS | Secretary | 100 FIRST STAMFORD PLACE, STAMFORD, CT, 06902 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2011-09-30 | - | - |
CANCEL ADM DISS/REV | 2004-10-26 | - | - |
REVOKED FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
Withdrawal | 2011-09-30 |
ANNUAL REPORT | 2011-03-18 |
ANNUAL REPORT | 2010-03-26 |
ANNUAL REPORT | 2009-03-25 |
ANNUAL REPORT | 2008-04-10 |
ANNUAL REPORT | 2007-04-23 |
ANNUAL REPORT | 2006-02-22 |
ANNUAL REPORT | 2005-04-26 |
REINSTATEMENT | 2004-10-26 |
ANNUAL REPORT | 2003-05-05 |
This company hasn't received any reviews.
Date of last update: 03 Jul 2025
Sources: Florida Department of State