Entity Name: | PAUL B. DICKMAN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PAUL B. DICKMAN, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 13 Jun 1972 (53 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 31 Oct 2013 (11 years ago) |
Document Number: | 403056 |
FEI/EIN Number |
591412984
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 305 N. TAMIAMI TRAIL, RUSKIN, FL, 33570 |
Mail Address: | PO Box 128, RUSKIN, FL, 33575, US |
ZIP code: | 33570 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOHN TIPTON | Agent | 6210 GLEN ABBEY ROAD, BRADENTON, FL, 34202 |
John Tipton | Vice President | PO Box 128, RUSKIN, FL, 33575 |
EDward L Dickman | Secretary | Po Box 128, RUSKIN, FL, 33575 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2025-03-06 | - | - |
CHANGE OF MAILING ADDRESS | 2015-03-18 | 305 N. TAMIAMI TRAIL, RUSKIN, FL 33570 | - |
AMENDMENT | 2013-10-31 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-14 | 305 N. TAMIAMI TRAIL, RUSKIN, FL 33570 | - |
REGISTERED AGENT NAME CHANGED | 2007-03-28 | JOHN, TIPTON | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-03-28 | 6210 GLEN ABBEY ROAD, BRADENTON, FL 34202 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-02-07 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-03-09 |
ANNUAL REPORT | 2020-02-12 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-02-06 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-03-18 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State