Search icon

DYNASTY FLOORING, INC.

Company Details

Entity Name: DYNASTY FLOORING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Nov 1993 (31 years ago)
Document Number: P93000083218
FEI/EIN Number 593211567
Address: 1615 W. WATERS AVE., TAMPA, FL, 33604, US
Mail Address: 1615 W. WATERS AVE., TAMPA, FL, 33604, US
ZIP code: 33604
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
BRONKO FRANK N Agent 544 Pinellas Bayway S., Tierra Verde, FL, 33715

President

Name Role Address
BRONKO FRANK N President 1615 W. WATERS AVE., TAMPA, FL, 33604

Secretary

Name Role Address
BRONKO FRANK N Secretary 1615 W. WATERS AVE., TAMPA, FL, 33604

Director

Name Role Address
BRONKO FRANK N Director 1615 W. WATERS AVE., TAMPA, FL, 33604

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-06 544 Pinellas Bayway S., 207, Tierra Verde, FL 33715 No data
REGISTERED AGENT NAME CHANGED 2009-02-24 BRONKO, FRANK NPRES No data
CHANGE OF PRINCIPAL ADDRESS 1997-04-29 1615 W. WATERS AVE., TAMPA, FL 33604 No data
CHANGE OF MAILING ADDRESS 1997-04-29 1615 W. WATERS AVE., TAMPA, FL 33604 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000319388 TERMINATED 01021900092 11798 01032 2002-07-15 2007-08-12 $ 12,599.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 EAST DR. MARTIN LUTHER KING BLVD., TAMPA, FL 336191166

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-03-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State