Entity Name: | ROBERT P DYKES HOME IMPROVEMENT & PROPERTY MAINTENANCE INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 11 Aug 2004 (20 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 27 Feb 2023 (2 years ago) |
Document Number: | P04000117240 |
FEI/EIN Number | 201486484 |
Address: | 1052 Dunstable Lane, PONTE VEDRA, FL, 32081, US |
Mail Address: | 1052 Dunstable Lane, PONTE VEDRA, FL, 32081, US |
ZIP code: | 32081 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DYKES ROBERT P | Agent | 1052 Dunstable Lane, PONTE VEDRA, FL, 32081 |
Name | Role | Address |
---|---|---|
DYKES ROBERT P | President | 1052 Dunstable Lane, PONTE VEDRA, FL, 32081 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000039221 | DYKES PAINTING AND CONSTRUCTION, INC. | EXPIRED | 2019-03-26 | 2024-12-31 | No data | 1052 DUNSTABLE LANE, PONTE VEDRA, FL, 32081 |
G13000008018 | DYKES PAINTING AND CONSTRUCTION, INC. | EXPIRED | 2013-01-23 | 2018-12-31 | No data | 1431 KIPLING LANE, PONTE VEDRA, FL, 32081 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2023-02-27 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-15 | 1052 Dunstable Lane, PONTE VEDRA, FL 32081 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-20 | 1052 Dunstable Lane, PONTE VEDRA, FL 32081 | No data |
CHANGE OF MAILING ADDRESS | 2015-03-20 | 1052 Dunstable Lane, PONTE VEDRA, FL 32081 | No data |
AMENDMENT | 2004-10-18 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000656030 | LAPSED | 2009-SC-4077 | CTY. CT. DUVAL CTY. FL | 2010-02-02 | 2015-06-08 | $6,031.50 | ARBOR CONTRACT CARPET, INC., 2100 E. UNION BOWER ROAD, IRVING, TX 75061 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-01 |
Amendment | 2023-02-27 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-02-25 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-21 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State