Search icon

DYSER PLUMBING COMPANY - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DYSER PLUMBING COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DYSER PLUMBING COMPANY 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: 31 May 1974 (51 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2021 (4 years ago)
Document Number: 453967
FEI/EIN Number 591568359

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

Address: 4312 OAKHURST TERRACE, TAMPA, FL, 33618
Mail Address: 4312 OAKHURST TERRACE, TAMPA, FL, 33618
ZIP code: 33618
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DYSER RONALD L President 4312 OAKHURST TERRACE, TAMPA, FL, 33618
DYSER SYLVIA Vice President 4312 OAKHURST TERRACE, TAMPA, FL, 33618
DYSER SYLVIA Secretary 4312 OAKHURST TERRACE, TAMPA, FL, 33618
DYSER SYLVIA Treasurer 4312 OAKHURST TERRACE, TAMPA, FL, 33618
DYSER RONALD L Agent 4312 OAKHURST TERRACE, TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-05-08 DYSER, RONALD L. -
REGISTERED AGENT ADDRESS CHANGED 2010-03-26 4312 OAKHURST TERRACE, TAMPA, FL 33618 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-03 4312 OAKHURST TERRACE, TAMPA, FL 33618 -
CHANGE OF MAILING ADDRESS 2007-04-03 4312 OAKHURST TERRACE, TAMPA, FL 33618 -
REINSTATEMENT 2001-04-03 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000199399 TERMINATED 1000000409451 HILLSBOROU 2013-01-14 2033-01-23 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09000076496 ACTIVE 1000000053998 017892 001673 2007-06-27 2029-01-22 $ 650.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09000316074 TERMINATED 1000000053998 017892 001673 2007-06-27 2029-01-28 $ 650.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-03-30
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-01-23
REINSTATEMENT 2021-10-06
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-02-24

USAspending Awards / Financial Assistance

Date:
2020-06-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
132800.00
Total Face Value Of Loan:
132800.00
Date:
2020-04-28
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:
34740.33
Total Face Value Of Loan:
34740.33
Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1984-11-13
Type:
Planned
Address:
TAMPA BAY BLVD & DALE MABRY, TAMPA, FL, 33609
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-01-10
Type:
Planned
Address:
13123 NORTH FLORIDA AVE, Tampa, FL, 33612
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1983-10-25
Type:
Unprog Rel
Address:
4800 W KENNEDY BLVD, Tampa, FL, 33609
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1983-07-21
Type:
Planned
Address:
COLONIAL PENN INS CO BLDG, Tampa, FL, 33614
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1983-04-26
Type:
Planned
Address:
4TH ST S & CENTRAL AV, St Petersburg, FL, 33701
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
18
Initial Approval Amount:
$34,740.33
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$34,740.33
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$35,100.11
Servicing Lender:
Centennial Bank
Use of Proceeds:
Payroll: $34,740.33

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State