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 |
Name | Role | Address |
---|---|---|
BRONKO FRANK N | Agent | 544 Pinellas Bayway S., Tierra Verde, FL, 33715 |
Name | Role | Address |
---|---|---|
BRONKO FRANK N | President | 1615 W. WATERS AVE., TAMPA, FL, 33604 |
Name | Role | Address |
---|---|---|
BRONKO FRANK N | Secretary | 1615 W. WATERS AVE., TAMPA, FL, 33604 |
Name | Role | Address |
---|---|---|
BRONKO FRANK N | Director | 1615 W. WATERS AVE., TAMPA, FL, 33604 |
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 |
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 |
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