Search icon

DYNAMIC TECHNOLOGIES, INC. - Florida Company Profile

Company Details

Entity Name: DYNAMIC TECHNOLOGIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DYNAMIC TECHNOLOGIES, 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 Dec 1990 (34 years ago)
Date of dissolution: 06 Feb 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Feb 2017 (8 years ago)
Document Number: S19643
FEI/EIN Number 593040293

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 435 ROCHESTER ST, OVIEDO, FL, 32765, US
Mail Address: 435 ROCHESTER ST, OVIEDO, FL, 32765, US
ZIP code: 32765
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONDON WILLIAM H President 435 ROCHESTER ST, OVIEDO, FL, 32765
CONDON WILLIAM H Director 435 ROCHESTER ST, OVIEDO, FL, 32765
CONDON WILLIAM H Agent 435 ROCHESTER ST, OVIEDO, FL, 32765

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-02-06 - -
REGISTERED AGENT NAME CHANGED 2016-04-12 CONDON, WILLIAM HOWARD -
REGISTERED AGENT ADDRESS CHANGED 2003-04-10 435 ROCHESTER ST, OVIEDO, FL 32765 -
CHANGE OF PRINCIPAL ADDRESS 1999-02-25 435 ROCHESTER ST, OVIEDO, FL 32765 -
CHANGE OF MAILING ADDRESS 1999-02-25 435 ROCHESTER ST, OVIEDO, FL 32765 -

Documents

Name Date
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-01-31
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-01-09
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-04-07
ANNUAL REPORT 2007-03-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State