Entity Name: | DYCO INDUSTRIES II, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DYCO INDUSTRIES II, 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: | 20 Feb 2006 (19 years ago) |
Date of dissolution: | 12 Feb 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 12 Feb 2024 (a year ago) |
Document Number: | P06000025871 |
FEI/EIN Number |
680625715
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1511 SARASOTA CENTER BLVD, SARASOTA, FL, 34240 |
Mail Address: | 1511 SARASOTA CENTER BLVD, SARASOTA, FL, 34240 |
ZIP code: | 34240 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Dyer Leroy E | President | 1511 Sarasota Center Blvd, Sarasota, FL, 34240 |
Dyer Terri L | Vice President | 1511 Sarasota Center Blvd, Sarasota, FL, 34240 |
Haugh Christopher J | Treasurer | 1511 SARASOTA CENTER BLVD, SARASOTA, FL, 34240 |
DYER LEROY E | Agent | 1511 SARASOTA CENTER BLVD, SARASOTA, FL, 34240 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000030878 | MERMAID WATER SYSTEMS | EXPIRED | 2014-03-27 | 2019-12-31 | - | 151 SARASOTA CENTER BLVD, SARASOTA, FL, 34240 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-02-12 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-24 | 1511 SARASOTA CENTER BLVD, SARASOTA, FL 34240 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-16 | DYER, LEROY E | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-23 | 1511 SARASOTA CENTER BLVD, SARASOTA, FL 34240 | - |
CHANGE OF MAILING ADDRESS | 2007-04-23 | 1511 SARASOTA CENTER BLVD, SARASOTA, FL 34240 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000394335 | TERMINATED | 1000000161416 | SARASOTA | 2010-02-22 | 2030-03-10 | $ 2,583.85 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940 |
J10000431954 | TERMINATED | 1000000161438 | BREVARD | 2010-02-18 | 2030-03-24 | $ 582.79 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-02-12 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State