Search icon

A.C. DYER, INC. - Florida Company Profile

Company Details

Entity Name: A.C. DYER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A.C. DYER, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 01 Mar 2004 (21 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P04000040589
FEI/EIN Number 134275213

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 12501 BURNT STORE RD., PUNTA GORDA, FL, 33955
Mail Address: 12501 BURNT STORE RD., PUNTA GORDA, FL, 33955
ZIP code: 33955
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DYER ARTHUR C Director 12051 BURNT STORE RD., PUNTA GORDA, FL, 33955
DYER MARIE C Agent 12501 BURNT STORE RD, PUNTA GORDA, FL, 33955

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-11-04 DYER, MARIE C -
CHANGE OF PRINCIPAL ADDRESS 2005-07-19 12501 BURNT STORE RD., PUNTA GORDA, FL 33955 -
CHANGE OF MAILING ADDRESS 2005-07-19 12501 BURNT STORE RD., PUNTA GORDA, FL 33955 -
REGISTERED AGENT ADDRESS CHANGED 2005-07-19 12501 BURNT STORE RD, PUNTA GORDA, FL 33955 -

Documents

Name Date
Reg. Agent Change 2019-11-04
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-05-18
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-02-21
ANNUAL REPORT 2013-09-20
ANNUAL REPORT 2012-02-06
ANNUAL REPORT 2011-02-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State