Search icon

DEE-MAC CONSTRUCTION CO., INC.

Company Details

Entity Name: DEE-MAC CONSTRUCTION CO., INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 10 Nov 1980 (44 years ago)
Date of dissolution: 10 Nov 1983 (41 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 10 Nov 1983 (41 years ago)
Document Number: 847440
FEI/EIN Number 94-2216340
Address: P.O. BOX 1115, 195 DRY CREEK ROAD, HEALDSBURG, CA 95448
Mail Address: P.O. BOX 1115, 195 DRY CREEK ROAD, HEALDSBURG, CA 95448
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Treasurer

Name Role Address
RYAN, HARRIS F ASST Treasurer POST OFFICE BOX 1115, HEALDSBURG, CA 00000
ANDERSON, DONALD R. Treasurer 5301 THOMAS DR, FARMINGTON, NM 00000

Director

Name Role Address
RYAN, HARRIS F ASST Director POST OFFICE BOX 1115, HEALDSBURG, CA 00000
MORGAN, JACK M. Director POST OFFICE BOX 2151, FARMINGTON, NM 00000
MCBURNEY, JOSIPH L. Director 311 FUSCHIA WAY, HEALDSBURG, CA 00000
DEWITTE, RICHARD D Director 17520 HEALDSBURG AVE, HEALDSBURG, CA 00000
ANDERSON, DONALD R. Director 5301 THOMAS DR, FARMINGTON, NM 00000
GAUDETTE, PAUL F. Director 3706 MELROSE DR, FARMINGTON, NM 00000

Secretary

Name Role Address
MORGAN, JACK M. Secretary POST OFFICE BOX 2151, FARMINGTON, NM 00000
RYAN, HARRIS F ASST Secretary POST OFFICE BOX 1115, HEALDSBURG, CA 00000

Board Member

Name Role Address
DEWITTE, RICHARD D Board Member 17520 HEALDSBURG AVE, HEALDSBURG, CA 00000

President

Name Role Address
GAUDETTE, PAUL F. President 3706 MELROSE DR, FARMINGTON, NM 00000

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1983-11-10 No data No data

Date of last update: 05 Feb 2025

Sources: Florida Department of State