Entity Name: | DYKES REALTY CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 19 Aug 1981 (43 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | F41066 |
FEI/EIN Number | 59-2326108 |
Address: | 15749 NE 1677th Lane, Ft McCoy, FL 32134 |
Mail Address: | 19 Greenway Plantation, ocala, FL 34472 |
ZIP code: | 32134 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILAM, MARSHALL L | Agent | 19 GREENWAY PLANTATION, OCALA, FL 34472 |
Name | Role | Address |
---|---|---|
MILAM, MARSHALL L | President | 19 GREENWAY PLANTATION, OCALA, FL 34472 |
Name | Role | Address |
---|---|---|
MILAM, MARSHALL L | Director | 19 GREENWAY PLANTATION, OCALA, FL 34472 |
DYKES, JOHN R | Director | 15749 NE 1677 th lane, Ft Mcoy, FL 32134 |
Name | Role | Address |
---|---|---|
DYKES, JOHN R | Vice President | 15749 NE 1677 th lane, Ft Mcoy, FL 32134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF MAILING ADDRESS | 2020-01-08 | 15749 NE 1677th Lane, Ft McCoy, FL 32134 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-07 | 19 GREENWAY PLANTATION, OCALA, FL 34472 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-14 | 15749 NE 1677th Lane, Ft McCoy, FL 32134 | No data |
PENDING REINSTATEMENT | 2013-10-29 | No data | No data |
REINSTATEMENT | 2013-10-28 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2009-03-20 | MILAM, MARSHALL L | No data |
AMENDMENT AND NAME CHANGE | 2008-05-22 | DYKES REALTY CORP. | No data |
NAME CHANGE AMENDMENT | 2006-04-11 | DYKES & ROUNTREE REALTY CORP. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-01-08 |
ANNUAL REPORT | 2019-01-15 |
ANNUAL REPORT | 2018-01-05 |
ANNUAL REPORT | 2017-01-07 |
ANNUAL REPORT | 2016-01-14 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-01-12 |
REINSTATEMENT | 2013-10-28 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State