Entity Name: | DYNACS TECHNICAL SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DYNACS TECHNICAL SERVICES, 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: | 17 Aug 1998 (27 years ago) |
Date of dissolution: | 18 Dec 2015 (9 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 18 Dec 2015 (9 years ago) |
Document Number: | P98000071675 |
FEI/EIN Number |
593524700
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13800 COMMERCE PARKWAY, RICHMOND, BC, V6V-2J3, CA |
Mail Address: | 700 WEST GEORGIA STREET, 25TH FLOOR, VANCOUVER, BC, V7Y 1-B3, CA |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BUSINESS FILINGS INCORPORATED | Agent | - |
MAKIM HITEN | Director | 9445 AIRPORT ROAD, BRAMPTON, ON, L6S-4S |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2015-12-18 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-06-10 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
CHANGE OF MAILING ADDRESS | 2012-04-28 | 13800 COMMERCE PARKWAY, RICHMOND, BC V6V-2J3 CA | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-14 | 13800 COMMERCE PARKWAY, RICHMOND, BC V6V-2J3 CA | - |
REGISTERED AGENT NAME CHANGED | 2008-04-07 | BUSINESS FILINGS INCORPORATED | - |
REINSTATEMENT | 2006-01-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
Voluntary Dissolution | 2015-12-18 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-03-25 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-28 |
ANNUAL REPORT | 2011-04-14 |
ANNUAL REPORT | 2010-05-03 |
ANNUAL REPORT | 2009-04-29 |
ANNUAL REPORT | 2008-04-29 |
Reg. Agent Change | 2008-04-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State