Entity Name: | DYNA-KLEEN POWERVAC, INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DYNA-KLEEN POWERVAC, INCORPORATED 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: | 29 Mar 1999 (26 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 31 Jan 2018 (7 years ago) |
Document Number: | P99000028355 |
FEI/EIN Number |
593572873
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 570 DIXON ROAD NW, PALM BAY, FL, 32907 |
Mail Address: | 570 DIXON ROAD NW, PALM BAY, FL, 32907 |
ZIP code: | 32907 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANTOS EMILIANO | Director | 570 DIXON ROAD NW, PALM BAY, FL, 32907 |
SANTOS EMILIANO | President | 570 DIXON ROAD NW, PALM BAY, FL, 32907 |
Erazo Luis | Vice President | 570 DIXON ROAD NW, PALM BAY, FL, 32907 |
FERREIRA KELVIN | Secretary | 570 DIXON ROAD NW, PALM BAY, FL, 32907 |
SANTOS EMILIANO | Agent | 570 DIXON ROAD NW, PALM BAY, FL, 32907 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2018-01-31 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-01-31 | SANTOS, EMILIANO | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CANCEL ADM DISS/REV | 2003-11-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-15 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-06-01 |
ANNUAL REPORT | 2019-04-24 |
AMENDED ANNUAL REPORT | 2018-07-06 |
REINSTATEMENT | 2018-01-31 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State