Search icon

J. W. DAWSON COMPANY, INC.

Company Details

Entity Name: J. W. DAWSON COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 08 Oct 1973 (51 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: 437636
FEI/EIN Number 59-1564482
Address: 111 W. Central Ave, 7133, Winter Haven, FL 33880
Mail Address: PO .BOX 7133, Winter Haven, FL 33883
ZIP code: 33880
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
HEATHERDALE (EARL S.) Agent 1508 Kaylor Ct. NE, Winter Haven, FL 33881

President

Name Role Address
heatherdale, earl samuel President P.O. Box, 7133 Winter Haven, FL 33883

Director

Name Role Address
heatherdale, earl samuel Director P.O. Box, 7133 Winter Haven, FL 33883
HEATHERDALE, BEVERLY Director P.O. Box, 7133 Winter Haven, FL 33883

earl s heatherdale

Name Role Address
heatherdale, earl samuel earl s heatherdale P.O. Box, 7133 Winter Haven, FL 33883

Treasurer

Name Role Address
HEATHERDALE, BEVERLY Treasurer P.O. Box, 7133 Winter Haven, FL 33883

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-02-08 111 W. Central Ave, 7133, Winter Haven, FL 33880 No data
CHANGE OF MAILING ADDRESS 2022-02-08 111 W. Central Ave, 7133, Winter Haven, FL 33880 No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-08 1508 Kaylor Ct. NE, Winter Haven, FL 33881 No data

Documents

Name Date
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-01-21
ANNUAL REPORT 2014-01-23

Date of last update: 06 Feb 2025

Sources: Florida Department of State