Search icon

PLAYIN DIRTY INC. - Florida Company Profile

Company Details

Entity Name: PLAYIN DIRTY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PLAYIN DIRTY 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: 24 Apr 2009 (16 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P09000036906
FEI/EIN Number 263737022

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

Address: 1550 CHAFFEE ROAD SOUTH, JACKSONVILLE, FL, 32221
Mail Address: P.O. BOX 6323, JACKSONVILLE, FL, 32236
ZIP code: 32221
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMPSON RICHARD F President 1550 CHAFFEE ROAD SOUTH, JACKSONVILLE, FL, 32221
THOMPSON ZACHARY T Vice President 1550 CHAFFEE ROAD, JACKSONVILLE, FL, 32221
THOMPSON AMBER N Vice President 1550 CHAFFEE ROAD SOUTH, JACKSONVILLE, FL, 32221
THOMPSON MARY M Agent 1550 CHAFFEE ROAD SOUTH, JACKSONVILLE, FL, 32221

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2010-04-21 1550 CHAFFEE ROAD SOUTH, JACKSONVILLE, FL 32221 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000508609 TERMINATED 20120601JM DUVAL COUNTY CLERK OF COURTS 2012-06-01 2017-07-09 $25,000.00 SAMUEL T. DAVIS, 10002 HIGHWAY US 1, FOLKSTON, GA 31537

Documents

Name Date
ANNUAL REPORT 2012-01-06
REINSTATEMENT 2011-10-03
ANNUAL REPORT 2010-04-21
Domestic Profit 2009-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State