Search icon

DICKERSON BROADCASTING, INC. - Florida Company Profile

Company Details

Entity Name: DICKERSON BROADCASTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DICKERSON BROADCASTING, 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: 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: 24 Oct 1983 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Dec 1984 (40 years ago)
Document Number: G66899
FEI/EIN Number 592347736

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

Address: 1421 S. WATER STREET, STARKE, FL, 32091
Mail Address: 1421 S. WATER STREET, STARKE, FL, 32091
ZIP code: 32091
County: Bradford
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kramer Mary M President 1421 S. WATER STREET, STARKE, FL, 32091
Kramer Charles B Vice President 1421 S. WATER STREET, STARKE, FL, 32091
Veliz Lyn N Secretary 1421 S. WATER STREET, STARKE, FL, 32091
Kramer Mary M Agent 1421 S. WATER STREET, STARKE, FL, 32091

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-06-01 Kramer, Mary M -
CHANGE OF PRINCIPAL ADDRESS 1990-02-23 1421 S. WATER STREET, STARKE, FL 32091 -
CHANGE OF MAILING ADDRESS 1990-02-23 1421 S. WATER STREET, STARKE, FL 32091 -
REGISTERED AGENT ADDRESS CHANGED 1990-02-23 1421 S. WATER STREET, STARKE, FL 32091 -
REINSTATEMENT 1984-12-26 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-02
AMENDED ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State