Search icon

DYADIC INTERNATIONAL, INC.

Headquarter

Company Details

Entity Name: DYADIC INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 12 Nov 2004 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Sep 2021 (3 years ago)
Document Number: F04000006475
FEI/EIN Number 45-0486747
Address: 1044 North U.S. Highway One, Suite 201, Jupiter, FL, 33477, US
Mail Address: 1044 North U.S. Highway One, Suite 201, Jupiter, FL, 33477, US
ZIP code: 33477
County: Palm Beach
Place of Formation: DELAWARE

Links between entities

Type Company Name Company Number State
Headquarter of DYADIC INTERNATIONAL, INC., NEW YORK 3051024 NEW YORK

Central Index Key

CIK number Mailing Address Business Address Phone
1294898 140 INTERNATIONAL POINTE DR, SUITE 404, JUPITER, FL, 33477 140 INTERNATIONAL POINTE DR, SUITE 404, JUPITER, FL, 33477 561-743-8333

Filings since 2004-06-18

Form type REGDEX
File number 021-66587
Filing date 2004-06-18
File View File

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

Chie

Name Role Address
Emalfarb Mark A Chie 1044 North U.S. Highway One, Jupiter, FL, 33477

Chief Financial Officer

Name Role Address
Rawson Ping Chief Financial Officer 1044 North U.S. Highway One, Jupiter, FL, 33477

Director

Name Role Address
Buckland Barry Director 1044 North U.S. Highway One, Jupiter, FL, 33477
Tarnok Michael P Director 1044 North U.S. Highway One, Jupiter, FL, 33477
Herbst Seth J Director 1044 North U.S. Highway One, Jupiter, FL, 33477
Kaye Jack A Director 1044 North U.S. Highway One, Jupiter, FL, 33477

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-24 1044 North U.S. Highway One, Suite 201, Jupiter, FL 33477 No data
CHANGE OF MAILING ADDRESS 2024-04-24 1044 North U.S. Highway One, Suite 201, Jupiter, FL 33477 No data
AMENDMENT 2021-09-21 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 No data
REGISTERED AGENT NAME CHANGED 2010-01-05 CORPORATE CREATIONS NETWORK INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000560642 TERMINATED 1000000267193 PALM BEACH 2012-07-23 2032-08-22 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-06
Amendment 2021-09-21
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-03
AMENDED ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2019-01-15
AMENDED ANNUAL REPORT 2018-07-12
ANNUAL REPORT 2018-04-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State