Search icon

DUNAMIS ELECTRIC, INC. - Florida Company Profile

Company Details

Entity Name: DUNAMIS ELECTRIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DUNAMIS ELECTRIC, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 May 1997 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Sep 2015 (10 years ago)
Document Number: P97000046556
FEI/EIN Number 650756585

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

Address: 9941 LAUREL VALLEY AVE CIRCLE, Bradenton, FL, 34202, US
Mail Address: 9941 LAUREL VALLEY AVE CIRCLE, Bradenton, FL, 34202, US
ZIP code: 34202
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OTTING JAN Officer 9941 Laurel Valley Ave circle, Bradenton, FL, 34202
OTTING JAN B Agent 9941 Laurel Valley Ave Circle, Bradenton, FL, 34202

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-18 9941 Laurel Valley Ave Circle, Bradenton, FL 34202 -
CHANGE OF PRINCIPAL ADDRESS 2023-06-02 9941 LAUREL VALLEY AVE CIRCLE, Bradenton, FL 34202 -
CHANGE OF MAILING ADDRESS 2023-06-02 9941 LAUREL VALLEY AVE CIRCLE, Bradenton, FL 34202 -
AMENDMENT 2015-09-04 - -
REGISTERED AGENT NAME CHANGED 1999-02-21 OTTING, JAN B -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000849311 TERMINATED 13-CA-12686 HILLSBOROUGH CTY. CT. 2015-07-12 2020-08-17 $41,018.11 CONSOLIDATED ELECTRICAL DISTRIBUTORS, INC., POST OFFICE BOX 30443, TAMPA, FL 33630

Documents

Name Date
ANNUAL REPORT 2024-02-18
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-02-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State