Search icon

DIMENSIONAL INNOVATIONS, INC. - Florida Company Profile

Company Details

Entity Name: DIMENSIONAL INNOVATIONS, 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 Oct 2016 (8 years ago)
Document Number: F16000004555
FEI/EIN Number 431654292

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

Address: 3421 MERRIAM DRIVE, OVERLAND PARK, KS, 66203, US
Mail Address: 3421 MERRIAM DR., OVERLAND PARK, KS, 66203, US
Place of Formation: MISSOURI

Key Officers & Management

Name Role Address
TROTTER TUCKER Chief Executive Officer 3421 MERRIAM DR., OVERLAND PARK, KS, 66203
SCHMITT ALLISON Secretary 3421 MERRIAM DR., OVERLAND PARK, KS, 66203
SCHMITT ALLISON Treasurer 3421 MERRIAM DR., OVERLAND PARK, KS, 66203
Collins Thomas President 3421 MERRIAM DR., OVERLAND PARK, KS, 66203
WOOD JUSTIN Officer 3421 MERRIAM DR., OVERLAND PARK, KS, 66203
NRAI SERVICES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000141083 DIMENSIONAL INNOVATIONS BUILD EXPIRED 2016-12-30 2021-12-31 - 3421 MERRIAM DR., OVERLAND PARK, KS, 66203

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-11 3421 MERRIAM DRIVE, OVERLAND PARK, KS 66203 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000103346 ACTIVE 1000001031211 COLUMBIA 2025-02-06 2045-02-12 $ 1,146.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J21000286959 TERMINATED 1000000891015 COLUMBIA 2021-06-07 2031-06-09 $ 403.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-05-03
ANNUAL REPORT 2017-04-06
Foreign Profit 2016-10-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State