Search icon

JOHN DICKINSONS ELECTRICAL ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: JOHN DICKINSONS ELECTRICAL ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOHN DICKINSONS ELECTRICAL ENTERPRISES, 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: 18 Nov 1988 (36 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: K46124
FEI/EIN Number 650085122

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

Address: 805 S.W. RUSTIC CIRCLE, STUART, FL, 34997
Mail Address: 805 S.W. RUSTIC CIRCLE, STUART, FL, 34997
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DICKINSON JOHN L President 805 S.W. RUSTIC CIRCLE, STUART, FL, 34997
DICKINSON JOHN L Agent 805 S.W. RUSTIC CIRCLE, STUART, FL, 34997

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CANCEL ADM DISS/REV 2006-02-03 - -
CHANGE OF PRINCIPAL ADDRESS 2006-02-03 805 S.W. RUSTIC CIRCLE, STUART, FL 34997 -
CHANGE OF MAILING ADDRESS 2006-02-03 805 S.W. RUSTIC CIRCLE, STUART, FL 34997 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-21
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-04-05
ANNUAL REPORT 2009-01-26
ANNUAL REPORT 2008-03-03
ANNUAL REPORT 2007-04-05
REINSTATEMENT 2006-02-03
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-12

Date of last update: 02 May 2025

Sources: Florida Department of State