Search icon

DAWSON BUSINESS, INC.

Company Details

Entity Name: DAWSON BUSINESS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Jan 2005 (20 years ago)
Document Number: P05000001988
FEI/EIN Number NOT APPLICABLE
Address: 252 W. ARDICE AVE., #211, EUSTIS, FL, 32726, US
Mail Address: 1729 Wabash Ave. W 106, Rochester, IN, 46975, US
ZIP code: 32726
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
JOHNSON CHARLES D Agent BOWEN & SCHROTH, P.A., LEESBURG, FL, 34748

President

Name Role Address
DAWSON KAREN President 1729 Wabash Ave. W 106, Rochester, IN, 46975

Vice President

Name Role Address
Montel J Todd Vice President 1729 Wabash Ave. W 106, Rochester, IN, 46975

Director

Name Role Address
Montel J Todd Director 1729 Wabash Ave. W 106, Rochester, IN, 46975

Secretary

Name Role Address
Dittmer Tamara Secretary 1729 Wabash Ave. W 106, Rochester, IN, 46975

Treasurer

Name Role Address
Montel Timothy Treasurer 1729 Wabash Ave. W 106, Rochester, IN, 46975

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-15 BOWEN & SCHROTH, P.A., 1330 W. Citizens Blvd., Suite 404, LEESBURG, FL 34748 No data
CHANGE OF MAILING ADDRESS 2023-04-21 252 W. ARDICE AVE., #211, EUSTIS, FL 32726 No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-08 252 W. ARDICE AVE., #211, EUSTIS, FL 32726 No data
REGISTERED AGENT NAME CHANGED 2009-04-10 JOHNSON, CHARLES D No data

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-03-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State