Search icon

DAWKINS, INC.

Company Details

Entity Name: DAWKINS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 18 Oct 1924 (100 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 04 Aug 2008 (17 years ago)
Document Number: 014429
FEI/EIN Number 59-0215620
Address: 1325 W BEAVER ST, JACKSONVILLE, FL 32209
Mail Address: 1325 W. Beaver St., JACKSONVILLE, FL 32209
ZIP code: 32209
County: Duval
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BIG D BUILDING CENTER RETIREMENT PLAN 2023 590215620 2024-07-30 DAWKINS, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 238100
Sponsor’s telephone number 9043506600
Plan sponsor’s address 1325 WEST BEAVER STREET, JACKSONVILLE, FL, 32209

Signature of

Role Plan administrator
Date 2024-07-30
Name of individual signing DONALD GIBSON
Valid signature Filed with authorized/valid electronic signature
BIG D BUILDING CENTER RETIREMENT PLAN 2022 590215620 2023-08-11 DAWKINS, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 238100
Sponsor’s telephone number 9043506600
Plan sponsor’s address 1325 WEST BEAVER STREET, JACKSONVILLE, FL, 32209

Signature of

Role Plan administrator
Date 2023-08-11
Name of individual signing DONALD GIBSON
Valid signature Filed with authorized/valid electronic signature
BIG D BUILDING CENTER RETIREMENT PLAN 2021 590215620 2022-11-23 DAWKINS, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 238100
Sponsor’s telephone number 9043506600
Plan sponsor’s address 1325 WEST BEAVER STREET, JACKSONVILLE, FL, 32209
BIG D BUILDING CENTER RETIREMENT PLAN 2020 590215620 2021-04-08 DAWKINS, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 238100
Sponsor’s telephone number 9043506600
Plan sponsor’s address 1325 WEST BEAVER STREET, JACKSONVILLE, FL, 32209

Signature of

Role Plan administrator
Date 2021-04-08
Name of individual signing DONALD F. GIBSON
Valid signature Filed with authorized/valid electronic signature
BIG D BUILDING CENTER RETIREMENT PLAN 2019 590215620 2020-05-28 DAWKINS, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 238100
Sponsor’s telephone number 9043506600
Plan sponsor’s address 1325 WEST BEAVER STREET, JACKSONVILLE, FL, 32209

Signature of

Role Plan administrator
Date 2020-05-28
Name of individual signing DONALD F. GIBSON
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
GIBSON, DONALD F Agent 1325 W BEAVER ST, JACKSONVILLE, FL 32209

President

Name Role Address
GIBSON, DONALD F. President 1325 W. BEAVER ST., JACKSONVILLE, FL 32209

Director

Name Role Address
GIBSON, DONALD F. Director 1325 W. BEAVER ST., JACKSONVILLE, FL 32209

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000025590 BIG D BUILDING CENTER ACTIVE 2019-02-22 2029-12-31 No data 1325 W BEAVER ST, JACKSONVILLE, FL, 32209

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-07-06 GIBSON, DONALD F No data
CHANGE OF PRINCIPAL ADDRESS 2019-02-14 1325 W BEAVER ST, JACKSONVILLE, FL 32209 No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-14 1325 W BEAVER ST, JACKSONVILLE, FL 32209 No data
CHANGE OF MAILING ADDRESS 2013-03-20 1325 W BEAVER ST, JACKSONVILLE, FL 32209 No data
MERGER 2008-08-04 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000089381
NAME CHANGE AMENDMENT 1972-05-10 DAWKINS, INC. No data
NAME CHANGE AMENDMENT 1970-05-01 DAWKINS, INC. OF JACKSONVILLE No data

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-22
Off/Dir Resignation 2020-07-08
Reg. Agent Change 2020-07-06
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-24

Date of last update: 07 Feb 2025

Sources: Florida Department of State