Search icon

DICON CONSTRUCTION CORP.

Company Details

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

Agent

Name Role
NRAI SERVICES, INC. Agent

Chief Executive Officer

Name Role Address
THORBURN JAMES M Chief Executive Officer 11506 NICHOLAS STREET, STE. 200, OMAHA, NE, 68154

Treasurer

Name Role Address
THORBURN JAMES M Treasurer 11506 NICHOLAS STREET, STE. 200, OMAHA, NE, 68154

Director

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

Assistant Secretary

Name Role Address
CLAUFF TERRY L Assistant Secretary 11506 NICHOLAS STREET, STE. 200, OMAHA, NE, 68154

Senior Vice President

Name Role Address
FARSON JOHN L Senior Vice President 212 HARBOR CIR, PAPILLION, NE, 68133

Events

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

Documents

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