Search icon

DILMUN INDUSTRIES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DILMUN INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Aug 2008 (17 years ago)
Document Number: P08000077785
FEI/EIN Number 263270237
Address: 2532 CROWN CT, PANAMA CITY, FL, 32405, US
Mail Address: 2532 CROWN CT, PANAMA CITY, FL, 32405, US
ZIP code: 32405
City: Panama City
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADAMS JEAN M Secretary 2532 CROWN COURT, PANAMA CITY, FL, 32405
ADAMS MICHELLE S Vice President 2532 CROWN COURT, PANAMA CITY, FL, 32405
ADAMS MICHAEL J President 2532 CROWN COURT, PANAMA CITY, FL, 32405
JACKSON ROBERT C Agent 304 MAGNOLIA AVE., PANAMA CITY, FL, 32401

Unique Entity ID

CAGE Code:
6M9U5
UEI Expiration Date:
2018-11-06

Business Information

Doing Business As:
PANAMA CITY TILE
Division Name:
PANAMA CITY TILE
Activation Date:
2017-11-06
Initial Registration Date:
2011-12-23

Commercial and government entity program

CAGE number:
6M9U5
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2022-11-08
CAGE Expiration:
2022-11-07

Contact Information

POC:
JEAN ADAMS
Corporate URL:
http://www.panamacitytile.com

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000119354 STONE & TILE DESIGN EXPIRED 2014-11-29 2019-12-31 - 205 AIRPORT ROAD, PANAMA CITY, FL, 32405
G08256700019 PANAMA CITY TILE EXPIRED 2008-09-12 2013-12-31 - 1129 ST. ANDREWS BLVD, PANAMA CITY, FL, 32405

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-12 2532 CROWN CT, PANAMA CITY, FL 32405 -
CHANGE OF MAILING ADDRESS 2018-04-12 2532 CROWN CT, PANAMA CITY, FL 32405 -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-13

USAspending Awards / Financial Assistance

Date:
2019-06-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF PHYSICAL TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
-39400.00
Total Face Value Of Loan:
110000.00
Date:
2011-04-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
PATRIOT EXPRESS
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State