Search icon

HANBURRY & DICKINSON MECHANICAL CONTRACTORS, INC.

Company Details

Entity Name: HANBURRY & DICKINSON MECHANICAL CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 03 May 1974 (51 years ago)
Document Number: 452998
FEI/EIN Number 59-1537799
Address: 2856 N E 20TH WAY, GAINESVILLE, FL 32609
Mail Address: 6009 West Blvd, Melrose, FL 32666-6151
ZIP code: 32609
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
DICKINSON, EDWARD K Agent 2856 NE 20TH WAY, GAINESVILLE, FL 32609

President

Name Role Address
DICKINSON, EDWARD K. President 6009 WEST BLVD, MELROSE, FL 32666

Secretary

Name Role Address
DICKINSON, EDWARD K. Secretary 6009 WEST BLVD, MELROSE, FL 32666

Treasurer

Name Role Address
DICKINSON, EDWARD K. Treasurer 6009 WEST BLVD, MELROSE, FL 32666

Director

Name Role Address
DICKINSON, PATRICIA ANN Director 6884 BEDFORD LAKE ROAD, KEYSTONE HGTS, FL 32656
DICKINSON, EDWARD K. Director 6009 WEST BLVD, MELROSE, FL 32666

Vice President

Name Role Address
DICKINSON, PATRICIA ANN Vice President 6884 BEDFORD LAKE ROAD, KEYSTONE HGTS, FL 32656

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-06 2856 N E 20TH WAY, GAINESVILLE, FL 32609 No data
REGISTERED AGENT NAME CHANGED 2008-04-08 DICKINSON, EDWARD K No data
REGISTERED AGENT ADDRESS CHANGED 1995-03-31 2856 NE 20TH WAY, GAINESVILLE, FL 32609 No data
CHANGE OF PRINCIPAL ADDRESS 1989-02-15 2856 N E 20TH WAY, GAINESVILLE, FL 32609 No data

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-04-23

Date of last update: 06 Feb 2025

Sources: Florida Department of State