Detail by Officer/Registered Agent Name

Florida Profit Corporation

BEYER DYNAMIC, INC.

Filing Information
613053 11-2488413 03/15/1979 FL ACTIVE REINSTATEMENT 06/11/1998
Principal Address
56 CENTRAL AVENUE
FARMINGDALE, NY 11735

Changed: 06/05/2000
Mailing Address
56 CENTRAL AVENUE
FARMINGDALE, NY 11735

Changed: 06/05/2000
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 S. PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 06/24/1992

Address Changed: 06/24/1992
Officer/Director Detail Name & Address

Title DC

BEYER, SHIRLEY C
Blackhouse Farm, Sandy Lane
Henfield, West Sussex BN59UX GB

Title Secretary, Chairman

NIETZER, WOLF M , PROF.
Im Zukunftspark 10
Heilbronn 74076 DE

Title DC

MUHLING, MATTHIAS
KLEEBERGSTRASSE 14
ADELSHOFEN 75031 DE

Title CEO / P [with effect April 1, 2023]

Rapp, Andreas
Theresienstrasse 8
Heilbronn 74072 DE

Annual Reports
Report YearFiled Date
2023 01/16/2023
2023 03/12/2023
2024 01/09/2024

Document Images
01/09/2024 -- ANNUAL REPORT View image in PDF format
03/12/2023 -- AMENDED ANNUAL REPORT View image in PDF format
01/16/2023 -- ANNUAL REPORT View image in PDF format
01/17/2022 -- ANNUAL REPORT View image in PDF format
03/15/2021 -- ANNUAL REPORT View image in PDF format
01/14/2020 -- ANNUAL REPORT View image in PDF format
01/28/2019 -- ANNUAL REPORT View image in PDF format
01/15/2018 -- ANNUAL REPORT View image in PDF format
01/16/2017 -- ANNUAL REPORT View image in PDF format
01/25/2016 -- ANNUAL REPORT View image in PDF format
02/01/2015 -- ANNUAL REPORT View image in PDF format
01/24/2014 -- ANNUAL REPORT View image in PDF format
02/22/2013 -- ANNUAL REPORT View image in PDF format
02/08/2012 -- ANNUAL REPORT View image in PDF format
01/04/2011 -- ANNUAL REPORT View image in PDF format
01/15/2010 -- ANNUAL REPORT View image in PDF format
04/19/2009 -- ANNUAL REPORT View image in PDF format
01/18/2008 -- ANNUAL REPORT View image in PDF format
03/22/2007 -- ANNUAL REPORT View image in PDF format
03/06/2006 -- ANNUAL REPORT View image in PDF format
02/08/2005 -- ANNUAL REPORT View image in PDF format
04/23/2004 -- ANNUAL REPORT View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
05/24/2002 -- ANNUAL REPORT View image in PDF format
09/17/2001 -- ANNUAL REPORT View image in PDF format
06/05/2000 -- ANNUAL REPORT View image in PDF format
05/07/1999 -- ANNUAL REPORT View image in PDF format
06/11/1998 -- REINSTATEMENT View image in PDF format