Search icon

DCY MARINE INOVATIONS, INC.

Company Details

Entity Name: DCY MARINE INOVATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 May 1998 (27 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P98000044443
FEI/EIN Number 593569536
Address: 340 PARKER ST E, BARTOW, FL, 33830, US
Mail Address: PO BOX 425, BARTOW, FL, 33831, US
ZIP code: 33830
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
PUTNAM ABEL A Agent 500 S. FLORIDA AVE., STE. 200, LAKELAND, FL, 33801

Director

Name Role Address
YOST DANIEL C Director 1185 E HERMOSA AVE, BARTOW, FL, 33830
YOST DONALD C Director 1195 S DUDLEY AVE, PO BOX 1813, BARTOW, FL, 33830
YOST JOHN C Director 15151 HIBISCUS DR S, BARTOW, FL, 33830

President

Name Role Address
YOST DANIEL C President 1185 E HERMOSA AVE, BARTOW, FL, 33830

Vice President

Name Role Address
YOST DONALD C Vice President 1195 S DUDLEY AVE, PO BOX 1813, BARTOW, FL, 33830

Secretary

Name Role Address
YOST JOHN C Secretary 15151 HIBISCUS DR S, BARTOW, FL, 33830

Treasurer

Name Role Address
YOST JOHN C Treasurer 15151 HIBISCUS DR S, BARTOW, FL, 33830

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-05-06 340 PARKER ST E, BARTOW, FL 33830 No data
CHANGE OF MAILING ADDRESS 1999-05-06 340 PARKER ST E, BARTOW, FL 33830 No data

Documents

Name Date
ANNUAL REPORT 2009-01-19
ANNUAL REPORT 2008-01-24
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-04-14
ANNUAL REPORT 2005-01-21
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-03-31
ANNUAL REPORT 2002-04-17
ANNUAL REPORT 2001-04-25
ANNUAL REPORT 2000-04-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State