Search icon

DICKERSON FLORIDA, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DICKERSON FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Mar 1982 (43 years ago)
Date of dissolution: 26 Apr 2022 (3 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 26 Apr 2022 (3 years ago)
Document Number: F72845
FEI/EIN Number 561327509
Address: 3122 North 25th Street, Fort Pierce, FL, 34946, US
Mail Address: PO Box 910, Fort Pierce, FL, 34954-0910, US
ZIP code: 34946
City: Fort Pierce
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DALE LARRY T President PO Box 910, Fort Pierce, FL, 349540910
MCTAGGART DALE Vice President PO Box 910, Fort Pierce, FL, 349540910
PETERSON ANTOINETTE J Secretary PO Box 910, Fort Pierce, FL, 349540910
BRYANT MICHAEL B Vice President PO Box 910, Fort Pierce, FL, 349540910
SHELTRA RAYMOND T Vice President PO Box 910, Fort Pierce, FL, 349540910
DALE LARRY T Agent 3122 North 25th Street, Fort Pierce, FL, 34946
FORLIFER RICHARD J Vice President PO Box 910, Fort Pierce, FL, 349540910

Unique Entity ID

CAGE Code:
1W1J2
UEI Expiration Date:
2020-08-18

Business Information

Activation Date:
2019-08-19
Initial Registration Date:
2002-01-31

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000114640 DICKERSON AGGREGATES EXPIRED 2012-11-30 2017-12-31 - 3122 N. 25TH STREET, P.O. BOX 910, FORT PIERCE, FL, 34954-0910
G10000013114 DICKERSON DREDGING EXPIRED 2010-02-10 2015-12-31 - PO BOX 910, (3122 N. 25TH ST. FT. PIERCE, FL. 34946), FT. PIERCE, FL, 34946

Events

Event Type Filed Date Value Description
MERGER 2022-04-26 - CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS DICKERSON INFRASTRUCTURE, INC.. MERGER NUMBER 100000226281
AMENDMENT 2021-11-18 - -
MERGER 2017-09-25 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000174625
CHANGE OF PRINCIPAL ADDRESS 2017-03-13 3122 North 25th Street, Fort Pierce, FL 34946 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-13 3122 North 25th Street, Fort Pierce, FL 34946 -
CHANGE OF MAILING ADDRESS 2017-03-13 3122 North 25th Street, Fort Pierce, FL 34946 -
AMENDMENT 2015-08-06 - -
AMENDMENT 2014-08-15 - -
AMENDMENT 2013-06-10 - -
AMENDMENT 2012-01-13 - -

Documents

Name Date
Merger 2022-04-26
ANNUAL REPORT 2022-03-29
Amendment 2021-11-18
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-03-28
Merger 2017-09-25
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-01-29

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
784498.07
Total Face Value Of Loan:
784498.07

Mines

Mine Information

Mine Name:
Limestone Products Incorporated
Mine Type:
Surface
Mine Status:
Active
Primary Sic:
Crushed, Broken Limestone NEC

Parties

Party Name:
Ashland-Warren Inc
Party Role:
Operator
Start Date:
1950-01-01
End Date:
1979-12-27
Party Name:
Dickerson Florida Inc
Party Role:
Operator
Start Date:
1979-12-28
End Date:
1985-04-30
Party Name:
Limestone Products Incorporated
Party Role:
Operator
Start Date:
1985-05-01
Party Name:
Art Cates; Tommy Broome
Party Role:
Current Controller
Start Date:
1985-05-01
Party Name:
Limestone Products Incorporated
Party Role:
Current Operator

Mine Information

Mine Name:
I-95 Pit
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Construction Sand and Gravel

Parties

Party Name:
Dickerson Florida Inc
Party Role:
Operator
Start Date:
1988-01-01
Party Name:
Dickerson Group Inc
Party Role:
Current Controller
Start Date:
1988-01-01
Party Name:
Dickerson Florida Inc
Party Role:
Current Operator

Mine Information

Mine Name:
DICKERSON I-95 PIT
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Construction Sand and Gravel

Parties

Party Name:
Dickerson Florida Inc
Party Role:
Operator
Start Date:
1991-06-01
Party Name:
Dickerson Group Inc
Party Role:
Current Controller
Start Date:
1991-06-01
Party Name:
Dickerson Florida Inc
Party Role:
Current Operator

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-04-24
Type:
Accident
Address:
INTERSECTION OF I-95 AND SR 714, PALM CITY, FL, 34990
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1999-09-22
Type:
Prog Related
Address:
EVANS CRARY SR. BRIDGE, STUART, FL, 34995
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1999-04-01
Type:
Planned
Address:
SR 615, FT. PIERCE, FL, 34945
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1996-04-12
Type:
Accident
Address:
I-95 OFF OF EXIT 61, PALM CITY, FL, 34990
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1993-07-22
Type:
Accident
Address:
3340 SE DIXIE HIGHWAY, STUART, FL, 34995
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
65
Initial Approval Amount:
$784,498.07
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$784,498.07
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$800,057.28
Servicing Lender:
SouthState Bank, National Association
Use of Proceeds:
Payroll: $784,498.07

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State