Entity Name: | M. G. DYESS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 27 Sep 1996 (29 years ago) |
Branch of: | M. G. DYESS INC., MISSISSIPPI (Company Number 589047) |
Date of dissolution: | 03 Jan 2022 (3 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 03 Jan 2022 (3 years ago) |
Document Number: | F96000004981 |
FEI/EIN Number |
640589047
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 2800 Post Oak Blvd, Houston, TX, 77056, US |
Address: | 7159 HWY 35, P.O. Box 520, BASSFIELD, MS, 39421, US |
Place of Formation: | MISSISSIPPI |
Name | Role | Address |
---|---|---|
Dyess M. G | President | 7159 HWY 35, BASSFIELD, MS, 39421 |
Dyess Michael G | Vice President | 7159 HWY 35, BASSFIELD, MS, 39421 |
Dyess Ricky N | Vice President | 7159 HWY 35, BASSFIELD, MS, 39421 |
Santos Claudia G | Asst | 2800 Post Oak Blvd, Houston, TX, 77056 |
UPPERMAN DOROTHY C | Director | 2800 Post Oak Blvd, Houston, TX, 77056 |
CAMPBELL CAROLYN G | Director | 2800 Post Oak Blvd, Houston, TX, 77056 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2022-01-03 | - | - |
CHANGE OF MAILING ADDRESS | 2021-04-21 | 7159 HWY 35, P.O. Box 520, BASSFIELD, MS 39421 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-21 | 7159 HWY 35, P.O. Box 520, BASSFIELD, MS 39421 | - |
REINSTATEMENT | 2016-10-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-21 | CORPORATION SERVICE COMPANY | - |
REVOKED FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-13 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
REINSTATEMENT | 2002-04-26 | - | - |
REVOKED FOR ANNUAL REPORT | 2001-09-21 | - | - |
REINSTATEMENT | 2000-12-07 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000527317 | TERMINATED | 1000000968677 | COLUMBIA | 2023-10-24 | 2043-11-01 | $ 2,784.68 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J21000233431 | TERMINATED | 1000000887951 | COLUMBIA | 2021-05-05 | 2031-05-12 | $ 416.27 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
Withdrawal | 2022-01-03 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-05-19 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-19 |
REINSTATEMENT | 2016-10-21 |
Reg. Agent Change | 2016-04-13 |
ANNUAL REPORT | 2015-01-08 |
ANNUAL REPORT | 2014-02-13 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
345649701 | 0419700 | 2021-11-22 | RURAL AREA NEAR HUNTER ROAD, PALATKA, FL, 32177 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 1834247 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260250 A01 |
Issuance Date | 2022-03-24 |
Current Penalty | 7750.0 |
Initial Penalty | 9687.0 |
Contest Date | 2022-04-14 |
Final Order | 2022-10-26 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.250(a)(1): Materials stored in tiers were not stacked, racked, blocked, interlocked, or otherwise secured to prevent sliding, falling or collapse: a. At rural area located near 421 Hunter Road, Palatka, FL: On November 16, 2021, and at times prior, the employer exposed employees to struck-by hazard, in that materials were not secured to prevent them from sliding and or falling. |
Citation ID | 02001 |
Citaton Type | Repeat |
Standard Cited | 19260050 C |
Issuance Date | 2022-03-24 |
Current Penalty | 0.0 |
Initial Penalty | 13559.0 |
Contest Date | 2022-04-14 |
Final Order | 2022-10-26 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.50(c): A person who has a valid certificate in first-aid training was not available at the worksite to render first-aid: a. At rural area located near 421 Hunter Road, Palatka, FL: On November 16, 2021, the employer exposed employees to severe injury and illness, in that a person, who had a valid certificate in first-aid training, was not available at the worksite to render first-aid, while employees performed trailer unloading operations and other work. M.G. Dyess was previously cited for a violation of this occupational safety and health standard or its equivalent standard 29 CFR 1926.50(c), which was contained in OSHA inspection number 1264697, citation number 1, item number 2-a and was affirmed as a final order on April 3, 2019, with respect to a workplace located in a rural area near 300 Shannon Road, Renfrew, Pennsylvania. |
Date of last update: 01 Apr 2025
Sources: Florida Department of State