Search icon

DYNAMIC AMUSEMENT SOUTH, INC. - Florida Company Profile

Company Details

Entity Name: DYNAMIC AMUSEMENT SOUTH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DYNAMIC AMUSEMENT SOUTH, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Dec 1993 (31 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P93000082445
FEI/EIN Number 650444727

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 10853 92ND AVE N, SEMINOLE, FL, 33772, US
Mail Address: 7696 - 301 BOULEVARD, SARASOTA, FL, 34243, US
ZIP code: 33772
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TARARTELLI L. THOMAS Chief Executive Officer 739 LIDEN AVENUE, ROCHESTER, NY, 14625
TARANELLT MARSHA Executive Vice President 739 LINDEN AVE, ROCHESTER, NY, 14625
TARARTELLI CATHERINE A. Secretary 70853 92ND AVE N, SEMINOLE, FL, 33772
TARARTELLI CATHERINE A. Treasurer 70853 92ND AVE N, SEMINOLE, FL, 33772
TARANTELLI CATHERINE A Secretary 7696 301 BLVD., SARASOTA, FL, 34243
TARANTELLI CATHERINE A Treasurer 7696 301 BLVD., SARASOTA, FL, 34243
TARANTELLI CATHERINE A Agent 10853 92ND AVE N, SEMINOLE, FL, 33772

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1999-04-16 10853 92ND AVE N, SEMINOLE, FL 33772 -
REGISTERED AGENT ADDRESS CHANGED 1999-04-16 10853 92ND AVE N, SEMINOLE, FL 33772 -
REINSTATEMENT 1997-04-14 - -
CHANGE OF MAILING ADDRESS 1997-04-14 10853 92ND AVE N, SEMINOLE, FL 33772 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 1999-04-16
ANNUAL REPORT 1998-02-06
REINSTATEMENT 1997-04-14
ANNUAL REPORT 1995-04-04

Date of last update: 02 May 2025

Sources: Florida Department of State