Entity Name: | DYKES EVERETT, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 05 Dec 2006 (18 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | P06000150378 |
FEI/EIN Number | 208018138 |
Address: | 822 WEST CENTRAL BLVD, ORLANDO, FL, 32805 |
Mail Address: | 822 W. CENTRAL BLVD., ORLANDO, FL, 32805 |
ZIP code: | 32805 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EVERETT DYKES C | Agent | 341 E. WEBSTER AVE., WINTER PARK, FL, 32789 |
Name | Role | Address |
---|---|---|
EVERETT DYKES C | Director | 341 E. WEBSTER AVE., WINTER PARK, FL, 32789 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
CHANGE OF MAILING ADDRESS | 2013-01-24 | 822 WEST CENTRAL BLVD, ORLANDO, FL 32805 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-05 | 822 WEST CENTRAL BLVD, ORLANDO, FL 32805 | No data |
NAME CHANGE AMENDMENT | 2006-12-20 | DYKES EVERETT, P.A. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-04-09 |
ANNUAL REPORT | 2013-01-15 |
ANNUAL REPORT | 2012-03-07 |
ANNUAL REPORT | 2011-04-04 |
ANNUAL REPORT | 2010-04-05 |
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-04-22 |
ANNUAL REPORT | 2007-06-07 |
Name Change | 2006-12-20 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State