Search icon

DYKE INDUSTRIES, INC. - Florida Company Profile

Company Details

Entity Name: DYKE INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 04 Apr 1980 (45 years ago)
Document Number: 845680
FEI/EIN Number 71-0202409

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

Address: 309 Center St, Little Rock, AR, 72201, US
Mail Address: 309 Center St, Little Rock, AR, 72201, US
Place of Formation: ARKANSAS

Key Officers & Management

Name Role Address
Dyke Merritt P Chairman 309 Center St, Little Rock, AR, 72201
Mercier Chris President 309 Center St, Little Rock, AR, 72201
Yaeger Ray Vice President 309 Center St, Little Rock, AR, 72201
Yaeger Ray o 309 Center St, Little Rock, AR, 72201
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324
Yaeger Ray Treasurer 309 Center St, Little Rock, AR, 72201

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-10 309 Center St, Little Rock, AR 72201 -
CHANGE OF MAILING ADDRESS 2024-04-10 309 Center St, Little Rock, AR 72201 -
REGISTERED AGENT NAME CHANGED 1992-03-26 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1992-03-26 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -

Court Cases

Title Case Number Docket Date Status
RICHARD E. ZALDIVER, ETC. VS DYKE INDUSTRIES, INC., ET AL. SC2015-1289 2015-07-10 Closed
Classification Discretionary Review - Notice to Invoke - Certified Direct Conflict
Court Supreme Court of Florida
Originating Court Unknown Court
1D15-1529

Unknown Court
14-002206CMH

Parties

Name RICHARD E. ZALDIVER
Role Petitioner
Status Active
Representations Kimberly A. Hill
Name DYKE INDUSTRIES, INC.
Role Respondent
Status Active
Representations Mr. William H. Rogner, EDWARD CATON DUNCAN, III, MONICA SALOME DE FERIA COOPER
Name ALAIN DEBESA
Role Respondent
Status Active
Name Liberty Mutual Insurance Co.
Role Respondent
Status Active
Name HON. CHARLES MILTON HILL, III, JUDGE
Role Judge/Judicial Officer
Status Active
Name Jon S. Wheeler
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-09-06
Type Order
Subtype Jurisdiction Accepted
Description JURISDICTION ACCEPTED ~ IN DISPOSITION ORDER
Docket Date 2016-09-06
Type Disposition
Subtype Rev Gr Merits (Quash & Remand) (Tag)
Description DISP-REV GR MERITS (QUASH & REMAND) (TAG) ~ Upon review of the response and reply to this Court's Order to Show Cause dated June 29, 2016, the Court has determined that it should accept jurisdiction in this case. It is ordered that the Petition for Review is granted, that the First District Court of Appeal's decision in this case is quashed, and this matter is remanded to the district court for reconsideration upon application of our decision Castellanos v. Next Door Co., 41 Fla. L. Weekly S197 (Fla. Apr. 28, 2016). No Motion for Rehearing will be entertained by the Court. Petitioner's motion for attorney's fees as to proceedings in this Court is granted, the amount to be determined by the Judges of Compensation Claims. See Fla. R. App. P. 9.400(b).
Docket Date 2016-07-25
Type Response
Subtype Reply to Response
Description REPLY TO RESPONSE ~ FILED AS "PETITIONER'S REPLY TO THE RESPONDENTS' RESPONSE TOORDER TO SHOW CAUSE DATED JULY 14, 2016"
On Behalf Of RICHARD E. ZALDIVER
View View File
Docket Date 2016-07-14
Type Response
Subtype Response
Description RESPONSE
On Behalf Of DYKE INDUSTRIES, INC.
View View File
Docket Date 2016-06-29
Type Order
Subtype Show Cause (Tag-Reverse/Quash)
Description ORDER-SHOW CAUSE (TAG-REVERSE/QUASH) ~ Respondent is hereby directed to show cause on or before July 14, 2016, why this Court should not accept jurisdiction in this case, summarily quash the decision being reviewed, and remand for reconsideration in light of our decision in Castellanos v. Next Door Co., 41 Fla. L. Weekly S197 (Fla. Apr. 28, 2016). Petitioner may serve a reply on or before July 25, 2016. In their response and reply, the parties may also address the issue of whether this Court should grant petitioner's motion for appellate attorney's fees for proceedings in this Court but deny appellate attorney's fees that were sought and denied by the district court, if appellate attorney's fees were sought and denied at the district court of appeal.
Docket Date 2015-07-21
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
Docket Date 2015-07-20
Type Letter-Case
Subtype Letter
Description LETTER ~ DATED 07/16/2015 WITH FILING FEE
On Behalf Of RICHARD E. ZALDIVER
View View File
Docket Date 2015-07-17
Type Order
Subtype Stay Proceedings FSC (Tag Case)
Description ORDER-STAY PROCEEDINGS FSC (TAG CASE) ~ The proceedings in this Court in the above case are hereby stayed pending disposition of Castellanos v. Next Door Co., Case No. SC13-2082, Richardson v. Aramark/Sedgwick CMS, Case No. SC14-738, Pfeffer v. Labor Ready Southeast, Case No. SC14-1325, and Diaz v. Palmetto General Hospital, Case No. SC14-1916, which is pending in this Court.
Docket Date 2015-07-16
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES ~ FILED AS "MOTION FOR APPELLATE ATTORNEY'S FEES AND COSTS"- SEE DISPOSITION ORDER DATED 09/06/16
On Behalf Of RICHARD E. ZALDIVER
View View File
Docket Date 2015-07-16
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ NO APPENDIX
On Behalf Of RICHARD E. ZALDIVER
View View File
Docket Date 2015-07-15
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2015-07-13
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (CERT DIRECT CONFLICT) ~ AMENDED COPY
On Behalf Of RICHARD E. ZALDIVER
View View File
Docket Date 2015-07-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-07-10
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (CERT DIRECT CONFLICT)
On Behalf Of RICHARD E. ZALDIVER
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-10
AMENDED ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2023-02-24
AMENDED ANNUAL REPORT 2022-07-29
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-05-30
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-13

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-09-12
Type:
Referral
Address:
2011 MARYLAND CIR, TALLAHASSEE, FL, 32303
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2017-08-30
Type:
FollowUp
Address:
2011 MARYLAND CIRCLE, TALLAHASSEE, FL, 32303
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2017-05-18
Type:
Complaint
Address:
2011 MARYLAND CIRCLE, TALLAHASSEE, FL, 32303
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2014-11-20
Type:
Planned
Address:
10500 NW 95TH AVENUE, MIAMI, FL, 33178
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2013-08-14
Type:
Planned
Address:
2349 SILVER STAR ROAD, ORLANDO, FL, 32804
Safety Health:
Safety
Scope:
Records

Date of last update: 01 May 2025

Sources: Florida Department of State