Search icon

PAUL B. DICKMAN, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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