Search icon

THE DYER LAW FIRM, P.A. - Florida Company Profile

Company Details

Entity Name: THE DYER LAW FIRM, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE DYER LAW FIRM, P.A. 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: 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: 24 Dec 2012 (12 years ago)
Date of dissolution: 17 Mar 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Mar 2017 (8 years ago)
Document Number: P12000103567
FEI/EIN Number 46-1639180

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 8606 Government Drive, NEW PORT RICHEY, FL, 34654, US
Mail Address: 8606 Government Drive, NEW PORT RICHEY, FL, 34654, US
ZIP code: 34654
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DYER CHRISTOPHER C President 8606 Government Drive, NEW PORT RICHEY, FL, 34654
Dyer Christopher CEsq. Agent 8606 Government Drive, NEW PORT RICHEY, FL, 34654

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-03-17 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-31 8606 Government Drive, NEW PORT RICHEY, FL 34654 -
CHANGE OF MAILING ADDRESS 2016-03-31 8606 Government Drive, NEW PORT RICHEY, FL 34654 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-31 8606 Government Drive, NEW PORT RICHEY, FL 34654 -
REGISTERED AGENT NAME CHANGED 2015-03-13 Dyer, Christopher C, Esq. -

Documents

Name Date
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-03-13
Reg. Agent Change 2014-06-13
ANNUAL REPORT 2014-02-28
Domestic Profit 2012-12-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State