Search icon

# 1 D.I.C.K. INC. - Florida Company Profile

Company Details

Entity Name: # 1 D.I.C.K. INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

# 1 D.I.C.K. 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: 13 May 2004 (21 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P04000077232
FEI/EIN Number 201125655

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

Address: 11137 NORMANDY BLVD., JACKSONVILLE, FL, 32221, US
Mail Address: 12 BULLRUSH CT, MIDDLEBURG, FL, 32068, US
ZIP code: 32221
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALKER RONALD K President 12 BULLRUSH COURT, MIDDLEBURG, FL, 32068
WALKER RONALD K Agent 12 BULLRUSH CT, MIDDLEBURG, FL, 32068

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2008-06-19 WALKER, RONALD K -
CANCEL ADM DISS/REV 2006-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF MAILING ADDRESS 2006-09-15 11137 NORMANDY BLVD., JACKSONVILLE, FL 32221 -
REGISTERED AGENT ADDRESS CHANGED 2006-09-15 12 BULLRUSH CT, MIDDLEBURG, FL 32068 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000809841 TERMINATED 1000000368685 DUVAL 2012-10-22 2032-10-31 $ 432.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J10001150561 ACTIVE 1000000198724 DUVAL 2010-12-22 2030-12-29 $ 1,306.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J10000441771 ACTIVE 1000000164767 DUVAL 2010-03-17 2030-03-24 $ 6,593.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J09000209956 TERMINATED 1000000102760 14722 435 2008-12-12 2029-01-22 $ 5,253.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J09000446111 ACTIVE 1000000102760 14722 435 2008-12-12 2029-01-28 $ 5,253.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J09000810423 TERMINATED 1000000102760 14722 435 2008-12-12 2029-03-05 $ 127.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2009-06-15
ANNUAL REPORT 2008-06-19
ANNUAL REPORT 2007-08-03
Off/Dir Resignation 2007-06-04
REINSTATEMENT 2006-11-06
Reg. Agent Change 2006-09-15
Off/Dir Resignation 2006-09-15
ANNUAL REPORT 2005-05-17
Off/Dir Resignation 2005-04-22
Reg. Agent Change 2005-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State