Search icon

D.Y.C.K. & D.Y.K.E. INC.

Company Details

Entity Name: D.Y.C.K. & D.Y.K.E. INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 May 2007 (18 years ago)
Date of dissolution: 16 May 2014 (11 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 16 May 2014 (11 years ago)
Document Number: P07000059194
Address: 753 NE 34TH COURT, OAKLAND PARK, FL, 33334
Mail Address: 753 NE 34TH COURT, OAKLAND PARK, FL, 33334
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ZIZZO BERNADETTE A Agent 753 NE 34TH COURT, OAKLAND PARK, FL, 33334

Vice President

Name Role Address
DVOOR DARREN Vice President 10115 BISCAYNE BLVD., MIAMI SHORES, FL, 33138

Treasurer

Name Role Address
DAVID BROWN Treasurer 10115 BISCAYNE BLVD., MIAMI SHORES, FL, 33138

Secretary

Name Role Address
GEORGIA MORTON Secretary 753 NE 34TH COURT, OAKLAND PARK, FL, 33334

President

Name Role Address
ZIZZO BERNADETTE A President 753 NE 34TH COURT, OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
PENDING REINSTATEMENT 2014-05-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000336605 TERMINATED 1000000264804 BROWARD 2012-04-18 2032-05-02 $ 470.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
Domestic Profit 2007-05-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State