Entity Name: | MIKE DYE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 18 Jan 2017 (8 years ago) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (5 months ago) |
Document Number: | P17000006195 |
FEI/EIN Number | 815154571 |
Address: | 15652 133rd Ter N, Jupiter, FL, 33478, US |
Mail Address: | 15652 133rd Ter N, Jupiter, FL, 33478, US |
ZIP code: | 33478 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FILE FLORIDA CO. | Agent | 7021 UNIVERSITY BLVD, WINTER PARK, FL, 32792 |
Name | Role | Address |
---|---|---|
Dye Michael E | President | 15652 133rd Ter N, Jupiter, FL, 33478 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-19 | 7021 UNIVERSITY BLVD, WINTER PARK, FL 32792 | No data |
REGISTERED AGENT NAME CHANGED | 2022-04-30 | FILE FLORIDA CO. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-29 | 15652 133rd Ter N, Jupiter, FL 33478 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-29 | 15652 133rd Ter N, Jupiter, FL 33478 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J25000022694 (No Image Available) | ACTIVE | 1000001020783 | PALM BEACH | 2024-12-06 | 2035-01-15 | $ 520.61 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-22 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-18 |
ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-26 |
Domestic Profit | 2017-01-18 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State