Entity Name: | DICON CONSTRUCTION CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 14 Jun 2004 (21 years ago) |
Date of dissolution: | 14 Sep 2007 (17 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (17 years ago) |
Document Number: | F04000003333 |
FEI/EIN Number | 470763603 |
Address: | 11506 NICHOLAS STREET, STE. 200, OMAHA, NE, 68154 |
Mail Address: | 11506 NICHOLAS STREET, STE. 200, OMAHA, NE, 68154 |
Place of Formation: | NEBRASKA |
Name | Role |
---|---|
NRAI SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
THORBURN JAMES M | Chief Executive Officer | 11506 NICHOLAS STREET, STE. 200, OMAHA, NE, 68154 |
Name | Role | Address |
---|---|---|
THORBURN JAMES M | Treasurer | 11506 NICHOLAS STREET, STE. 200, OMAHA, NE, 68154 |
Name | Role | Address |
---|---|---|
HUGHES JOHN J | Director | 11506 NICHOLAS STREET, STE. 200, OMAHA, NE, 68154 |
DAY DONALD F | Director | 11506 NICHOLAS STREET, STE. 200, OMAHA, NE, 68154 |
CLAUFF TERRY L | Director | 11506 NICHOLAS STREET, STE. 200, OMAHA, NE, 68154 |
FARSON JOHN L | Director | 212 HARBOR CIR, PAPILLION, NE, 68133 |
Name | Role | Address |
---|---|---|
CLAUFF TERRY L | Assistant Secretary | 11506 NICHOLAS STREET, STE. 200, OMAHA, NE, 68154 |
Name | Role | Address |
---|---|---|
FARSON JOHN L | Senior Vice President | 212 HARBOR CIR, PAPILLION, NE, 68133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2011-02-11 | 1200 South Pine Island Road, Plantation, FL 33324 | No data |
REVOKED FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2006-04-03 | NRAI SERVICES, INC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2006-04-03 |
ANNUAL REPORT | 2005-07-13 |
Foreign Profit | 2004-06-14 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State