Search icon

DYNACS TECHNICAL SERVICES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
BUSINESS FILINGS INCORPORATED Agent -
MAKIM HITEN Director 9445 AIRPORT ROAD, BRAMPTON, ON, L6S-4S

Events

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 - -

Documents

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