Search icon

DYENAMIC CARPET RESTORATION, INC. - Florida Company Profile

Company Details

Entity Name: DYENAMIC CARPET RESTORATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DYENAMIC CARPET RESTORATION, 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: 11 Apr 1994 (31 years ago)
Date of dissolution: 25 Aug 1995 (30 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Aug 1995 (30 years ago)
Document Number: P94000028309
Address: 7255 ESTAPONA CIRCLE, SUITE 202, FERN PARK, FL, 32730
Mail Address: 7255 ESTAPONA CIRCLE, SUITE 202, FERN PARK, FL, 32730
ZIP code: 32730
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELLIOTT JAMES E President 7255 ESTAPONA CIRCLE, SUITE 202, FERN PARK, FL, 32730
ELLIOTT JAMES E Secretary 7255 ESTAPONA CIRCLE, SUITE 202, FERN PARK, FL, 32730
ELLIOTT JAMES E Director 7255 ESTAPONA CIRCLE, SUITE 202, FERN PARK, FL, 32730
NICHOLS JOSEPH B Vice President 7255 ESTAPONA CIRCLE, SUITE 202, FERN PARK, FL, 32730
NICHOLS JOSEPH B Treasurer 7255 ESTAPONA CIRCLE, SUITE 202, FERN PARK, FL, 32730
NICHOLS JOSEPH B Director 7255 ESTAPONA CIRCLE, SUITE 202, FERN PARK, FL, 32730
ELLIOTT JAMES E Agent 7255 ESTAPONA CIRCLE, SUITE 202, FERN PARK, FL, 32730

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Date of last update: 03 Apr 2025

Sources: Florida Department of State