Search icon

DICK'S PRINTING AND RUBBER STAMP, INC.

Company Details

Entity Name: DICK'S PRINTING AND RUBBER STAMP, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 16 Nov 1977 (47 years ago)
Date of dissolution: 11 Oct 1991 (33 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 11 Oct 1991 (33 years ago)
Document Number: 551304
FEI/EIN Number 59-1776092
Address: 2167 JULIAN AVENUE N.E., PALM BAY, FL 32905
Mail Address: 2167 JULIAN AVENUE N.E., PALM BAY, FL 32905
ZIP code: 32905
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
DICK, MICHAEL A. Agent 2167 JULIAN AVE., N.E., PALM BAY, FL 32905

President

Name Role Address
DICK, MICHAEL A President 396 PIONEER AVE., NE, PALM BAY, FL 00000

Director

Name Role Address
DICK, MICHAEL A Director 396 PIONEER AVE., NE, PALM BAY, FL 00000
DICK, FLORENCE G Director 1754 BARKER ST., NE, PALM BAY, FL 00000
DICK, FLORENCE G. Director 1754 BARKER ST., NE, PALM BAY, FL 00000
DICK, ANGELA E Director 396 PIONEER AVE., NE, PALM BAY, FL 00000

Treasurer

Name Role Address
DICK, FLORENCE G Treasurer 1754 BARKER ST., NE, PALM BAY, FL 00000

Vice President

Name Role Address
DICK, FLORENCE G. Vice President 1754 BARKER ST., NE, PALM BAY, FL 00000

Secretary

Name Role Address
DICK, ANGELA E Secretary 396 PIONEER AVE., NE, PALM BAY, FL 00000

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 No data No data
REGISTERED AGENT ADDRESS CHANGED 1986-04-17 2167 JULIAN AVE., N.E., PALM BAY, FL 32905 No data
CHANGE OF PRINCIPAL ADDRESS 1985-05-22 2167 JULIAN AVENUE N.E., PALM BAY, FL 32905 No data
CHANGE OF MAILING ADDRESS 1985-05-22 2167 JULIAN AVENUE N.E., PALM BAY, FL 32905 No data

Date of last update: 05 Feb 2025

Sources: Florida Department of State