Entity Name: | DYEWORKS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 08 Apr 1997 (28 years ago) |
Date of dissolution: | 04 Oct 2002 (22 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 04 Oct 2002 (22 years ago) |
Document Number: | P97000031853 |
FEI/EIN Number | 65-0744845 |
Address: | 5009 45TH ST. W, BRADENTON, FL 34210 |
Mail Address: | P. O. BOX 10425, BRADENTON, FL 34282 |
ZIP code: | 34210 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FAMIGLIO, GEORGE VJR. | Agent | 1634 MAIN ST, SARASOTA, FL 34236 |
Name | Role | Address |
---|---|---|
NEWLAND, ANDREW R | Director | 5009 45TH ST. W., BRADENTON, FL 34210 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2001-02-19 | FAMIGLIO, GEORGE VJR. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2001-02-19 | 1634 MAIN ST, SARASOTA, FL 34236 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2000-03-03 | 5009 45TH ST. W, BRADENTON, FL 34210 | No data |
CHANGE OF MAILING ADDRESS | 2000-03-03 | 5009 45TH ST. W, BRADENTON, FL 34210 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2001-02-19 |
ANNUAL REPORT | 2000-03-03 |
ANNUAL REPORT | 1999-02-15 |
ANNUAL REPORT | 1998-02-11 |
Domestic Profit Articles | 1997-04-08 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State