Search icon

DYNAMIC AIR SYSTEMS, INC.

Company Details

Entity Name: DYNAMIC AIR SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 15 May 1992 (33 years ago)
Document Number: V36377
FEI/EIN Number 59-3123455
Address: 3986 Irma Shores Dr., ORLANDO, FL 32817
Mail Address: 3986 IRMA SHORES DRIVE, ORLANDO, FL 32817
ZIP code: 32817
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DYNAMIC AIR SYSTEMS, INC. 401 K PROFIT SHARING PLAN TRUST 2017 593123455 2018-04-08 DYNAMIC AIR SYSTEMS INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238220
Sponsor’s telephone number 4079636129
Plan sponsor’s address 3986 IRMA SHORES DRIVE, ORLANDO, FL, 32817

Signature of

Role Plan administrator
Date 2018-04-08
Name of individual signing WILLIAM COLON
Valid signature Filed with authorized/valid electronic signature
DYNAMIC AIR SYSTEMS, INC. 401 K PROFIT SHARING PLAN TRUST 2016 593123455 2017-07-24 DYNAMIC AIR SYSTEMS INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238220
Sponsor’s telephone number 4079636129
Plan sponsor’s address 3986 IRMA SHORES DRIVE, ORLANDO, FL, 32817

Signature of

Role Plan administrator
Date 2017-07-24
Name of individual signing WILLIAM COLON
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
COLON, WILLIAM Agent 3986 IRMA SHORES DR, ORLANDO, FL 32817

President

Name Role Address
COLON, WILLIAM President 3986 IRMA SHORES DR, ORLANDO, FL 32817

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-10 3986 Irma Shores Dr., ORLANDO, FL 32817 No data
REGISTERED AGENT NAME CHANGED 2012-03-10 COLON, WILLIAM No data
CHANGE OF MAILING ADDRESS 1993-04-27 3986 Irma Shores Dr., ORLANDO, FL 32817 No data

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-18
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-16

Date of last update: 03 Feb 2025

Sources: Florida Department of State