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 |
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 |
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 | - |
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 |
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