DICKERSON PAVING, INC. - Florida Company Profile

Entity Name: | DICKERSON PAVING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 21 Jan 2003 (23 years ago) |
Date of dissolution: | 25 Sep 2017 (8 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 25 Sep 2017 (8 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 |
Name | Role | Address |
---|---|---|
JOYNER JOHN F | President | PO Box 910, Fort Pierce, FL, 349540910 |
KOENKE STACEY V | Assi | PO Box 5011, Monroe, NC, 281115011 |
DALE LARRY | Agent | 3122 North 25th Street, Fort Pierce, FL, 34946 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2017-09-25 | - | 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 | - |
CHANGE OF MAILING ADDRESS | 2017-03-13 | 1501 N. Charlotte Ave., Monroe, NC 28110 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-13 | 3122 North 25th Street, Fort Pierce, FL 34946 | - |
CANCEL ADM DISS/REV | 2005-10-06 | - | - |
REVOKED FOR ANNUAL REPORT | 2005-09-16 | - | - |
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 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State