Search icon

DIMENSIONS NORTH CONSTRUCTION, INC.

Company Details

Entity Name: DIMENSIONS NORTH CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Aug 2002 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Jul 2021 (4 years ago)
Document Number: P02000089687
FEI/EIN Number 36-4992751
Address: 150 South Pine Island Road, Suite 300, Plantation, FL, 33324, US
Mail Address: 401 East Las Olas Boulevard, 130558, Fort Lauderdale, FL, 33301, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
THE JULIEN LIVING TRUST DATED MAY 4TH 2016 Agent 401 East Las Olas Boulevard, Fort Lauderdale, FL, 33301

President

Name Role Address
LEROY JULIEN VALERIE President 401 East Las Olas Boulevard, Fort Lauderdale, FL, 33301

Secretary

Name Role Address
LEROY JULIEN VALERIE Secretary 401 East Las Olas Boulevard, Fort Lauderdale, FL, 33301

Treasurer

Name Role Address
LEROY JULIEN VALERIE Treasurer 401 East Las Olas Boulevard, Fort Lauderdale, FL, 33301
Julien JEAN DANIEL Treasurer 401 EAST LAS OLAS BLVD 130558, FORT LAUDERDALE, FL, 33301

Director

Name Role Address
LEROY JULIEN VALERIE Director 401 East Las Olas Boulevard, Fort Lauderdale, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-07-30 150 South Pine Island Road, Suite 300, Plantation, FL 33324 No data
REINSTATEMENT 2021-07-13 No data No data
CHANGE OF MAILING ADDRESS 2021-07-13 150 South Pine Island Road, Suite 300, Plantation, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2021-07-13 THE JULIEN LIVING TRUST DATED MAY 4TH 2016 No data
REGISTERED AGENT ADDRESS CHANGED 2021-07-13 401 East Las Olas Boulevard, 130558, Fort Lauderdale, FL 33301 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-04-26
AMENDED ANNUAL REPORT 2021-07-30
REINSTATEMENT 2021-07-13
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State