Entity Name: | CORPORATE DICK INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CORPORATE DICK 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: | 27 Dec 2004 (20 years ago) |
Document Number: | P04000171635 |
FEI/EIN Number |
141954868
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18818 111Th St E, Bonney Lake, WA, 98391, US |
Mail Address: | 18818 111Th St E, Bonney Lake, WA, 98391, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANDERSON DAVE | President | 18818 111Th St E, Bonney Lake, WA, 98391 |
SANDERSON DAVE | Secretary | 18818 111Th St E, Bonney Lake, WA, 98391 |
SANDERSON DAVE | Treasurer | 18818 111Th St E, Bonney Lake, WA, 98391 |
SANDERSON DAVE | Agent | 213 Lake Shore Drive, Merritt Island, FL, 32953 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-19 | 213 Lake Shore Drive, Merritt Island, FL 32953 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-27 | 18818 111Th St E, Bonney Lake, WA 98391 | - |
CHANGE OF MAILING ADDRESS | 2023-02-27 | 18818 111Th St E, Bonney Lake, WA 98391 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-19 |
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-02-11 |
ANNUAL REPORT | 2019-02-23 |
ANNUAL REPORT | 2018-02-22 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-02-29 |
ANNUAL REPORT | 2015-02-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State