Search icon

DICK CORPORATION - Florida Company Profile

Company Details

Entity Name: DICK CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 May 1982 (43 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: 852956
FEI/EIN Number 251355037

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1900 STATE ROUTE 51, STE 200, LARGE, PA, 15025
Mail Address: P.O.BOX 10896, PITTSBURGH, PA, 15236
Place of Formation: PENNSYLVANIA

Key Officers & Management

Name Role Address
COGENCY GLOBAL INC. Agent -
D'ANGELO STEPHEN President 1900 STATE ROUTE 51, LARGE, PA, 15025
AMBROSO MIKE Secretary 1900 STATE ROUTE 51, LARGE, PA, 15025
OECHSLEIN JOANNE Treasurer 1900 STATE ROUTE 51, LARGE, PA, 15025

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2012-01-03 155 OFFICE PLAZA DRIVE, TALLAHASSEE, FL 32301 -
REVOKED FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2011-09-06 1900 STATE ROUTE 51, STE 200, LARGE, PA 15025 -
REGISTERED AGENT NAME CHANGED 2011-09-06 COGENCY GLOBAL INC. -
CHANGE OF MAILING ADDRESS 2010-10-27 1900 STATE ROUTE 51, STE 200, LARGE, PA 15025 -
REINSTATEMENT 2010-10-27 - -
REVOKED FOR ANNUAL REPORT 2010-09-24 - -
NAME CHANGE AMENDMENT 1997-01-02 DICK CORPORATION -

Documents

Name Date
Reg. Agent Change 2011-09-06
Reinstatement 2010-10-27
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-05-19
ANNUAL REPORT 2007-05-18
ANNUAL REPORT 2006-02-09
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-16
ANNUAL REPORT 2003-09-12
ANNUAL REPORT 2002-05-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307296913 0418800 2004-03-16 316 NORTH MIAMI AVE, MIAMI, FL, 33128
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-03-16
Case Closed 2004-03-16
307495507 0420600 2004-03-04 13900 AIRPORT HAUL RD./MAIN TERMINAL, FORT MYERS, FL, 33913
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2004-03-04
Case Closed 2006-03-06

Related Activity

Type Complaint
Activity Nr 204860993

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 2004-05-11
Abatement Due Date 2004-05-17
Current Penalty 800.0
Initial Penalty 1600.0
Nr Instances 2
Nr Exposed 50
Gravity 02
Citation ID 01002
Citaton Type Other
Standard Cited 19260351 B04
Issuance Date 2004-05-11
Abatement Due Date 2004-05-17
Current Penalty 1750.0
Initial Penalty 3500.0
Nr Instances 2
Nr Exposed 10
Gravity 10
Citation ID 01003
Citaton Type Other
Standard Cited 19260405 G02 IV
Issuance Date 2004-05-11
Abatement Due Date 2004-05-14
Current Penalty 875.0
Initial Penalty 1750.0
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01004
Citaton Type Other
Standard Cited 19260405 G02 III
Issuance Date 2004-05-11
Abatement Due Date 2004-05-17
Current Penalty 2000.0
Initial Penalty 4000.0
Nr Instances 4
Nr Exposed 20
Gravity 10
Citation ID 01005
Citaton Type Other
Standard Cited 19260416 E01
Issuance Date 2004-05-11
Abatement Due Date 2004-05-14
Current Penalty 875.0
Initial Penalty 1750.0
Nr Instances 3
Nr Exposed 2
Gravity 03
Citation ID 01006
Citaton Type Other
Standard Cited 19260451 G04 I
Issuance Date 2004-05-11
Abatement Due Date 2004-05-14
Current Penalty 700.0
Initial Penalty 1400.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01007
Citaton Type Other
Standard Cited 19260452 W07
Issuance Date 2004-05-11
Abatement Due Date 2004-05-17
Current Penalty 1750.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01008
Citaton Type Other
Standard Cited 19260501 B15
Issuance Date 2004-05-11
Abatement Due Date 2004-05-17
Current Penalty 875.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01009
Citaton Type Other
Standard Cited 19260502 D15
Issuance Date 2004-05-11
Abatement Due Date 2004-05-17
Current Penalty 1750.0
Initial Penalty 3500.0
Nr Instances 6
Nr Exposed 9
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19260034 C
Issuance Date 2004-05-11
Abatement Due Date 2004-05-17
Nr Instances 50
Nr Exposed 10
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19261053 B15
Issuance Date 2004-05-11
Abatement Due Date 2004-05-14
Nr Instances 1
Nr Exposed 1
Gravity 01
101629962 0419700 1986-06-11 ST. JOHNS RIVER POWER PARK, JACKSONVILLE, FL, 32218
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-06-23
Case Closed 1986-06-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State