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 |
Name | Role | Address |
---|---|---|
JOHNSON CHARLES D | Agent | BOWEN & SCHROTH, P.A., LEESBURG, FL, 34748 |
Name | Role | Address |
---|---|---|
DAWSON KAREN | President | 1729 Wabash Ave. W 106, Rochester, IN, 46975 |
Name | Role | Address |
---|---|---|
Montel J Todd | Vice President | 1729 Wabash Ave. W 106, Rochester, IN, 46975 |
Name | Role | Address |
---|---|---|
Montel J Todd | Director | 1729 Wabash Ave. W 106, Rochester, IN, 46975 |
Name | Role | Address |
---|---|---|
Dittmer Tamara | Secretary | 1729 Wabash Ave. W 106, Rochester, IN, 46975 |
Name | Role | Address |
---|---|---|
Montel Timothy | Treasurer | 1729 Wabash Ave. W 106, Rochester, IN, 46975 |
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 |
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