Entity Name: | DYCO INDUSTRIES II, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
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 |
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 | Agent | 1511 SARASOTA CENTER BLVD, SARASOTA, FL, 34240 |
Name | Role | Address |
---|---|---|
Dyer Leroy E | President | 1511 Sarasota Center Blvd, Sarasota, FL, 34240 |
Name | Role | Address |
---|---|---|
Dyer Terri L | Vice President | 1511 Sarasota Center Blvd, Sarasota, FL, 34240 |
Name | Role | Address |
---|---|---|
Haugh Christopher J | Treasurer | 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 | No data | 151 SARASOTA CENTER BLVD, SARASOTA, FL, 34240 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-02-12 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-24 | 1511 SARASOTA CENTER BLVD, SARASOTA, FL 34240 | No data |
REGISTERED AGENT NAME CHANGED | 2014-04-16 | DYER, LEROY E | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-23 | 1511 SARASOTA CENTER BLVD, SARASOTA, FL 34240 | No data |
CHANGE OF MAILING ADDRESS | 2007-04-23 | 1511 SARASOTA CENTER BLVD, SARASOTA, FL 34240 | No data |
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 Feb 2025
Sources: Florida Department of State