Entity Name: | DICO INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 25 Jul 1986 (39 years ago) |
Date of dissolution: | 06 May 1996 (29 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 06 May 1996 (29 years ago) |
Document Number: | P10918 |
FEI/EIN Number |
421279519
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2710 SPRUCE STREET, QUINCY, IL, 62301, US |
Mail Address: | 2710 SPRUCE STREET, QUINCY, IL, 62301, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
HACKAMACK KENT | Treasurer | 2701 SPRUCE STREET, QUINCY, IL |
HACKAMACK KENT | Director | 2701 SPRUCE STREET, QUINCY, IL |
SAMIDE MIKE | President | 2701 SPRUCE STREET, QUINCY, IL |
SAMIDE MIKE | Director | 2701 SPRUCE STREET, QUINCY, IL |
HOLLEY SHERI | Secretary | 2701 SPRUCE STREET, QUINCY, IL |
TAYLOR MAURICE | Manager | 2701 SPRUCE ST, QUINCY, IL |
TAYLOR MAURICE | Director | 2701 SPRUCE ST, QUINCY, IL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1996-05-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1996-05-06 | 2710 SPRUCE STREET, QUINCY, IL 62301 | - |
CHANGE OF MAILING ADDRESS | 1996-05-06 | 2710 SPRUCE STREET, QUINCY, IL 62301 | - |
NAME CHANGE AMENDMENT | 1987-01-26 | DICO INC. | - |
EVENT CONVERTED TO NOTES | 1986-11-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 1995-04-27 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State