Entity Name: | THOMAS K. DYER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 28 Oct 1988 (36 years ago) |
Date of dissolution: | 31 Aug 2001 (23 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 31 Aug 2001 (23 years ago) |
Document Number: | P21547 |
FEI/EIN Number | 04-2347018 |
Mail Address: | 715 KIRK DRIVE, KANSAS CITY, MO 64105 |
Address: | PO BOX 412197, KANSAS CITY, MO 64141 |
Place of Formation: | MASSACHUSETTS |
Name | Role | Address |
---|---|---|
SUTTON, ROBERT E | President | 9 THAYER ST., UPTON, MA 01568 |
Name | Role | Address |
---|---|---|
DOYLE, BRIAN S | Vice President | 6 PATCH'S, LANE WILMINGTON, MA 01887 |
Name | Role | Address |
---|---|---|
SCHUERING, MICHAEL E | Secretary | 1844 N WATERFIELD LANE, BLUE SPRINGS, MO 64014 |
Name | Role | Address |
---|---|---|
SCHUERING, MICHAEL E | Treasurer | 1844 N WATERFIELD LANE, BLUE SPRINGS, MO 64014 |
Name | Role | Address |
---|---|---|
FINN, JOHN O | Director | 12 QUAIL COURT, KINNELON, NJ 07405 |
MCSPEDON, EDWARD | Director | 7252 ELMSBURY LANE, WEST HILLS, CA 91307 |
O'REILLY, CHARLES LJR | Director | 75 SHERIDAN STREET, WOBURN, MA 01801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2001-08-31 | No data | No data |
CHANGE OF MAILING ADDRESS | 2001-08-31 | PO BOX 412197, KANSAS CITY, MO 64141 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2001-07-02 | PO BOX 412197, KANSAS CITY, MO 64141 | No data |
Name | Date |
---|---|
Withdrawal | 2001-08-31 |
ANNUAL REPORT | 2001-07-02 |
ANNUAL REPORT | 2000-04-20 |
ANNUAL REPORT | 1999-04-23 |
ANNUAL REPORT | 1998-04-27 |
ANNUAL REPORT | 1997-04-23 |
ANNUAL REPORT | 1996-04-16 |
ANNUAL REPORT | 1995-02-14 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State