Search icon

DYKES TRIM, INC. - Florida Company Profile

Company Details

Entity Name: DYKES TRIM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DYKES TRIM, 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: 01 Aug 1997 (28 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P97000067328
FEI/EIN Number 593460330

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

Address: 1134 CHANDLER OAKS DR, JACKSONVILLE, FL, 32221
Mail Address: 1134 CHANDLER OAKS DR, JACKSONVILLE, FL, 32221
ZIP code: 32221
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DYKES JEREMY President 1134 CHANDLER OAKS DR, JACKSONVILLE, FL, 32221
DYKES BRIAN Vice President 1134 CHANDLER OAKS DR, JACKSONVILLE, FL, 32221
SKINNER GARY Secretary 1134 CHANDLER OAKS DR, JACKSONVILLE, FL, 32221
SKINNER GARY Treasurer 1134 CHANDLER OAKS DR, JACKSONVILLE, FL, 32221
DYKES JAMES L Director 1134 CHANDLER OAKS DR, JACKSONVILLE, FL, 32221
LLOYD JOEY E Agent 6095 OAKDALE LA, MCCLENNY, FL, 32063

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2010-04-29 LLOYD, JOEY E -
REGISTERED AGENT ADDRESS CHANGED 2010-04-29 6095 OAKDALE LA, MCCLENNY, FL 32063 -
CHANGE OF PRINCIPAL ADDRESS 2003-08-05 1134 CHANDLER OAKS DR, JACKSONVILLE, FL 32221 -
CHANGE OF MAILING ADDRESS 2003-08-05 1134 CHANDLER OAKS DR, JACKSONVILLE, FL 32221 -

Documents

Name Date
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-04-09
ANNUAL REPORT 2006-04-21
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-08-05
ANNUAL REPORT 2001-05-22
ANNUAL REPORT 2000-04-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State