Search icon

KEN DICKSON & ASSOCIATES, INC.

Company Details

Entity Name: KEN DICKSON & ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 02 Jan 1990 (35 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L40958
FEI/EIN Number 59-2982319
Address: 901 TOMAHAWK TRAIL, BRANDON, FL 33511
Mail Address: 901 TOMAHAWK TRAIL, BRANDON, FL 33511
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
DICKSON, ARCHIBALD KENNETH, JR Agent 901 TOMAHAWK TR, BRANDON, FL 33511

Vice President

Name Role Address
Dickson, Mallie B Vice President 901 TOMAHAWK TRAIL, BRANDON, FL 33511

Chief Executive Officer

Name Role Address
Dickson, Andrew Chief Executive Officer 901 TOMAHAWK TRAIL, BRANDON, FL 33511

President

Name Role Address
DICKSON, ARCHIBALD KENNETH, JR. President 901 TOMAHAWK TR, BRANDON, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2010-03-09 DICKSON, ARCHIBALD KENNETH, JR No data
CHANGE OF PRINCIPAL ADDRESS 2009-03-09 901 TOMAHAWK TRAIL, BRANDON, FL 33511 No data
CHANGE OF MAILING ADDRESS 2009-03-09 901 TOMAHAWK TRAIL, BRANDON, FL 33511 No data
REGISTERED AGENT ADDRESS CHANGED 1997-05-01 901 TOMAHAWK TR, BRANDON, FL 33511 No data
REINSTATEMENT 1996-09-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data

Documents

Name Date
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-04-02
ANNUAL REPORT 2013-04-15

Date of last update: 03 Feb 2025

Sources: Florida Department of State