Search icon

TAMMY L. DYK P.A.

Company Details

Entity Name: TAMMY L. DYK P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Jan 2004 (21 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P04000015330
FEI/EIN Number 200652451
Address: 1651 CHESHIRE CIR. W., LEHIGH ACRES, FL, 33936
Mail Address: 1651 CHESHIRE CIR. W., LEHIGH ACRES, FL, 33936
ZIP code: 33936
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
DYK TAMMY L Agent 1651 CHESHIRE CIR. W., LEHIGH ACRES, FL, 33936

President

Name Role Address
DYK TAMMY L President 1651 CHESHIRE CIR. W., LEHIGH ACRES, FL, 33936

Treasurer

Name Role Address
DYK TAMMY L Treasurer 1651 CHESHIRE CIR. W., LEHIGH ACRES, FL, 33936

Director

Name Role Address
DYK TAMMY L Director 1651 CHESHIRE CIR. W., LEHIGH ACRES, FL, 33936

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
NAME CHANGE AMENDMENT 2006-05-25 TAMMY L. DYK P.A. No data
REGISTERED AGENT NAME CHANGED 2005-04-12 DYK, TAMMY L No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-12 1651 CHESHIRE CIR. W., LEHIGH ACRES, FL 33936 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000451507 ACTIVE 1000000119294 LEE 2009-04-17 2030-03-31 $ 2,918.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2007-04-27
Name Change 2006-05-25
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-12
Domestic Profit 2004-01-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State