Search icon

DICK ANDERSON & ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: DICK ANDERSON & ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DICK ANDERSON & ASSOCIATES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 08 Dec 1980 (44 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: F10993
FEI/EIN Number 592043646

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

Address: DICK ANDERSON & ASSOCIATES, 7855 S.W. 104 ST., MIAMI, FL, 33156, US
Mail Address: DICK ANDERSON & ASSOCIATES, 7751 Sw 62 Ave., MIAMI, FL, 33143, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACOBY JOSEPH President 7855 S.W. 104TH STREET, MIAMI, FL
JACOBY JOSEPH M Agent 7855 S.W. 104TH STREET, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-06-17 DICK ANDERSON & ASSOCIATES, 7855 S.W. 104 ST., MIAMI, FL 33156 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2012-01-03 7855 S.W. 104TH STREET, #100, MIAMI, FL 33156 -
CHANGE OF PRINCIPAL ADDRESS 2008-03-07 DICK ANDERSON & ASSOCIATES, 7855 S.W. 104 ST., MIAMI, FL 33156 -
REINSTATEMENT 1991-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -
REGISTERED AGENT NAME CHANGED 1989-09-15 JACOBY, JOSEPH M -

Documents

Name Date
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-11
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-03
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-06-23
ANNUAL REPORT 2008-03-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State