Entity Name: | DYE GROUP INTERNATIONAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DYE GROUP INTERNATIONAL, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 16 Dec 2010 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Feb 2017 (8 years ago) |
Document Number: | P10000101467 |
FEI/EIN Number |
274348255
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4359 N 27th Place, Phoenix, AZ, 85016, US |
Mail Address: | PO Box 10672, PHOENIX, AZ, 85064, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DYE MICHAEL ANDREW | Secretary | PO Box 10672, PHOENIX, AZ, 85064 |
DYE MICHAEL ANDREW | President | PO Box 10672, PHOENIX, AZ, 85064 |
THE DYE GROUP INTERNATIONAL LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-01-24 | 96022 Enclave Manor, Fernandina Beach, FL 32034 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-11 | 4359 N 27th Place, Phoenix, AZ 85016 | - |
CHANGE OF MAILING ADDRESS | 2019-02-11 | 4359 N 27th Place, Phoenix, AZ 85016 | - |
REGISTERED AGENT NAME CHANGED | 2017-02-17 | Dye Group International | - |
REINSTATEMENT | 2017-02-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
AMENDMENT | 2016-08-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-07 |
ANNUAL REPORT | 2024-02-11 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-30 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-14 |
REINSTATEMENT | 2017-02-17 |
Amendment | 2016-08-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State