Search icon

DYCO INDUSTRIES II, INC.

Company Details

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

Agent

Name Role Address
DYER LEROY E Agent 1511 SARASOTA CENTER BLVD, SARASOTA, FL, 34240

President

Name Role Address
Dyer Leroy E President 1511 Sarasota Center Blvd, Sarasota, FL, 34240

Vice President

Name Role Address
Dyer Terri L Vice President 1511 Sarasota Center Blvd, Sarasota, FL, 34240

Treasurer

Name Role Address
Haugh Christopher J Treasurer 1511 SARASOTA CENTER BLVD, SARASOTA, FL, 34240

Fictitious Names

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

Events

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

Debts

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

Documents

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