Search icon

THE DYER GROUP, INC. - Florida Company Profile

Company Details

Entity Name: THE DYER GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE DYER GROUP, 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: 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: 29 Jan 1993 (32 years ago)
Date of dissolution: 30 Apr 2024 (10 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2024 (10 months ago)
Document Number: P93000007442
FEI/EIN Number 593161994

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

Address: 1225 Beech Haven Road NE, Atlanta, GA, 30324, US
Mail Address: 1225 Beech Haven Road NE, Atlanta, GA, 30324, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILSON WILLIAM M President 1225 Beech Haven Road NE, Atlanta, GA, 30324
HEINEMANN THEODORE J Agent 3141 SW MAPP ROAD, PALM CITY, FL, 34990

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-30 - -
CHANGE OF PRINCIPAL ADDRESS 2022-06-27 1225 Beech Haven Road NE, Atlanta, GA 30324 -
CHANGE OF MAILING ADDRESS 2022-06-27 1225 Beech Haven Road NE, Atlanta, GA 30324 -
REGISTERED AGENT NAME CHANGED 2022-06-27 HEINEMANN, THEODORE J -
REGISTERED AGENT ADDRESS CHANGED 2022-06-27 3141 SW MAPP ROAD, PALM CITY, FL 34990 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-30
ANNUAL REPORT 2023-04-28
AMENDED ANNUAL REPORT 2022-06-27
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-03-16
Reg. Agent Change 2020-03-30
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-02-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State