Search icon

DICKERSON PAVING, INC.

Company Details

Entity Name: DICKERSON PAVING, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 21 Jan 2003 (22 years ago)
Date of dissolution: 25 Sep 2017 (7 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 25 Sep 2017 (7 years ago)
Document Number: F03000000283
FEI/EIN Number 561233005
Address: 1501 N. Charlotte Ave., Monroe, NC, 28110, US
Mail Address: PO Box 5011, Monroe, NC, 28111-5011, US
Place of Formation: NORTH CAROLINA

Agent

Name Role Address
DALE LARRY Agent 3122 North 25th Street, Fort Pierce, FL, 34946

President

Name Role Address
JOYNER JOHN F President PO Box 910, Fort Pierce, FL, 349540910

Assi

Name Role Address
KOENKE STACEY V Assi PO Box 5011, Monroe, NC, 281115011

Events

Event Type Filed Date Value Description
MERGER 2017-09-25 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS F72845. MERGER NUMBER 500000174625
CHANGE OF PRINCIPAL ADDRESS 2017-03-13 1501 N. Charlotte Ave., Monroe, NC 28110 No data
CHANGE OF MAILING ADDRESS 2017-03-13 1501 N. Charlotte Ave., Monroe, NC 28110 No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-13 3122 North 25th Street, Fort Pierce, FL 34946 No data
CANCEL ADM DISS/REV 2005-10-06 No data No data
REVOKED FOR ANNUAL REPORT 2005-09-16 No data No data

Documents

Name Date
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-01-27
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-03-06
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-02-11
ANNUAL REPORT 2010-01-20
ANNUAL REPORT 2009-03-15
ANNUAL REPORT 2008-01-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State