Search icon

DYKES-JOHNSON ARCHITECTURE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DYKES-JOHNSON ARCHITECTURE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Nov 1972 (53 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 10 Oct 2013 (12 years ago)
Document Number: 413355
FEI/EIN Number 591481921
Address: 2512 Whisper Lane, valrico, FL, 33594, US
Mail Address: 2512 Whisper Lane, valrico, FL, 33594, US
ZIP code: 33594
City: Valrico
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON MARK D President 2512 WHISPER LANE, VALRICO, FL, 33594
JOHNSON MARK D Director 2512 WHISPER LANE, VALRICO, FL, 33594
JOHNSON LINDA I Secretary 2512 WHISPER LANE, VALRICO, FL, 33594
JOHNSON LINDA I Treasurer 2512 WHISPER LANE, VALRICO, FL, 33594
JOHNSON LINDA I Director 2512 WHISPER LANE, VALRICO, FL, 33594
JOHNSON MARK D Agent 2512 Whisper Lane, Valrico, FL, 33594

Form 5500 Series

Employer Identification Number (EIN):
591481921
Plan Year:
2024
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-03 2512 Whisper Lane, Valrico, FL 33594 -
CHANGE OF PRINCIPAL ADDRESS 2020-02-25 2512 Whisper Lane, valrico, FL 33594 -
CHANGE OF MAILING ADDRESS 2020-02-25 2512 Whisper Lane, valrico, FL 33594 -
NAME CHANGE AMENDMENT 2013-10-10 DYKES-JOHNSON ARCHITECTURE, INC. -
REGISTERED AGENT NAME CHANGED 2008-05-01 JOHNSON, MARK DPD -
NAME CHANGE AMENDMENT 1987-11-20 DYKES-JOHNSON ARCHITECTS, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-16

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
21947.00
Total Face Value Of Loan:
21947.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
21947.00
Total Face Value Of Loan:
21947.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$21,947
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$21,947
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$22,157.33
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $21,947

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State