Search icon

INTERFACE DYNAMICS, INC.

Company Details

Entity Name: INTERFACE DYNAMICS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 25 Jun 1998 (27 years ago)
Date of dissolution: 14 Feb 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Feb 2019 (6 years ago)
Document Number: P98000057160
FEI/EIN Number 59-3519044
Address: 2887 ROLLINGWOOD COURT, CLEARWATER, FL 33761
Mail Address: 2887 ROLLINGWOOD COURT, CLEARWATER, FL 33761
ZIP code: 33761
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Vice President

Name Role Address
BARKER, LARRY MR. Vice President 2887 ROLLINGWOOD COURT, CLEARWATER, FL 33761

Director

Name Role Address
BARKER, LARRY MR. Director 2887 ROLLINGWOOD COURT, CLEARWATER, FL 33761
DOWNEY, WILLIAM K Director 2887 ROLLINGWOOD CT, CLEARWATER, FL 33761

OC

Name Role Address
DOWNEY, LAURIE B OC 2887 ROLLINGWOOD COURT, CLEARWATER, FL 33761

OT

Name Role Address
BARKER, ROSE R OT 2887 ROLLINGWOOD COURT, CLEARWATER, FL 33761

President

Name Role Address
DOWNEY, WILLIAM K President 2887 ROLLINGWOOD CT, CLEARWATER, FL 33761

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-02-14 No data No data
CHANGE OF MAILING ADDRESS 2010-01-30 2887 ROLLINGWOOD COURT, CLEARWATER, FL 33761 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-02-14
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-19
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-03-29
ANNUAL REPORT 2013-03-30
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-03-11
ANNUAL REPORT 2010-01-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State