Search icon

DYNASTY COLLECTIBLES, INC. - Florida Company Profile

Company Details

Entity Name: DYNASTY COLLECTIBLES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DYNASTY COLLECTIBLES, 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: 19 Feb 1996 (29 years ago)
Date of dissolution: 02 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Apr 2019 (6 years ago)
Document Number: P96000016364
FEI/EIN Number 650644785

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

Mail Address: 1071 S. CLARKE RD, OCOEE, FL, 34761, US
Address: 1067 S. CLARKE ROAD, OCOEE, FL, 34761, US
ZIP code: 34761
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
M H Manager 1071 S. CLARKE RD, OCOEE, FL, 34761
Marlowe and Weatherford Agent 1150 LOUISIANA AVE., WINTER PARK, FL, 32786

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-02 - -
CHANGE OF MAILING ADDRESS 2018-04-25 1067 S. CLARKE ROAD, OCOEE, FL 34761 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-25 1150 LOUISIANA AVE., SUITE 4, WINTER PARK, FL 32786 -
REGISTERED AGENT NAME CHANGED 2017-01-10 Marlowe and Weatherford -
CHANGE OF PRINCIPAL ADDRESS 2008-04-11 1067 S. CLARKE ROAD, OCOEE, FL 34761 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-02
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-27
ANNUAL REPORT 2012-01-15
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State