Search icon

DIMENSION PROPERTY SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: DIMENSION PROPERTY SOLUTIONS, INC.
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: 28 Oct 2013 (12 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: F13000004682
FEI/EIN Number 46-3826284

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

Address: 737 12th Ave. S., JACKSONVILLE BEACH, FL, 32250, US
Mail Address: 737 12th Ave. S., JACKSONVILLE BEACH, FL, 32250, US
ZIP code: 32250
County: Duval
Place of Formation: NEVADA

Key Officers & Management

Name Role Address
HERBST WENDY Chairman 737 12th Ave. S., JACKSONVILLE BEACH, FL, 32250
HERBST WENDY Director 737 12th Ave. S., JACKSONVILLE BEACH, FL, 32250
HERBST WENDY President 737 12th Ave. S., JACKSONVILLE BEACH, FL, 32250
HERBST WENDY Secretary 737 12th Ave. S., JACKSONVILLE BEACH, FL, 32250
HERBST WENDY Treasurer 737 12th Ave. S., JACKSONVILLE BEACH, FL, 32250
HERBST WENDY Agent 737 12th Ave. S., JACKSONVILLE BEACH, FL, 32250

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000061296 JAX PROPERTY BUYERS EXPIRED 2017-06-02 2022-12-31 - 10752 DEERWOOD PARK BLVD., SUITE 100, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-01-29 737 12th Ave. S., JACKSONVILLE BEACH, FL 32250 -
REINSTATEMENT 2017-01-29 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-29 737 12th Ave. S., JACKSONVILLE BEACH, FL 32250 -
CHANGE OF MAILING ADDRESS 2017-01-29 737 12th Ave. S., JACKSONVILLE BEACH, FL 32250 -
REVOKED FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-04-14 HERBST, WENDY -
REINSTATEMENT 2015-04-14 - -
REVOKED FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
REINSTATEMENT 2017-01-29
REINSTATEMENT 2015-04-14
Foreign Profit 2013-10-28

Date of last update: 01 May 2025

Sources: Florida Department of State