Entity Name: | DIMENSION ONE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 11 Jan 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Apr 2022 (3 years ago) |
Document Number: | F06000000270 |
FEI/EIN Number |
203929110
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 23 Eastbrook Bend, Suite 104, Peachtree City, GA, 30269, US |
Mail Address: | 289 Jonesboro Road, MCDONOUGH, GA, 30253, US |
Place of Formation: | GEORGIA |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC | Agent | - |
HAMMOND JOHN W | Chairman | 289 Jonesboro Road, McDonough, GA, 30253 |
CAUBLE GEOFFREY T | Vice President | 289 Jonesboro Road, MCDONOUGH, GA, 30253 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-10 | 289 Jonesboro Road, Suite 353, McDonough, GA 30253 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-01-30 | 23 Eastbrook Bend, Suite 104, Peachtree City, GA 30269 | - |
REGISTERED AGENT NAME CHANGED | 2024-01-30 | Registered Agents Inc | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-30 | 7901 4th Street N, Suite 300, St. Petersburg, FL 33702 | - |
CHANGE OF MAILING ADDRESS | 2023-05-02 | 23 Eastbrook Bend, Suite 104, Peachtree City, GA 30269 | - |
REINSTATEMENT | 2022-04-06 | - | - |
REVOKED FOR ANNUAL REPORT | 2021-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-10-29 | - | - |
REVOKED FOR ANNUAL REPORT | 2009-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000100769 | TERMINATED | 1000000340402 | LEON | 2013-01-10 | 2023-01-16 | $ 2,502.40 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-10 |
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-05-02 |
REINSTATEMENT | 2022-04-06 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-07-03 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-01-11 |
ANNUAL REPORT | 2015-02-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State