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

DICKERSON FLORIDA, 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: 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

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

Address: 3122 North 25th Street, Fort Pierce, FL, 34946, US
Mail Address: PO Box 910, Fort Pierce, FL, 34954-0910, US
ZIP code: 34946
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
FORLIFER RICHARD J Vice President 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

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

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
784498.07
Current Approval Amount:
784498.07
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
800057.28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State