Search icon

SIX DIMENSIONS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SIX DIMENSIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SIX DIMENSIONS, 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: 15 Mar 2010 (15 years ago)
Document Number: P10000022840
FEI/EIN Number 272449132

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

Address: 213 Golf Cart Drive, Mayfield, KY, 42066, US
Mail Address: 213 GOLF CART DRIVE, MAYFIELD, KY, 42066
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRIANA VICTORIA Treasurer 213 GOLF CART DRIVE, MAYFIELD, KY, 42066
TRIANA VICTORIA President 213 GOLF CART DRIVE, MAYFIELD, KY, 42066
TRIANA RUDOLPH JDr. Vice President 213 GOLF CART DRIVE, MAYFIELD, KY, 42066
KOSSOW KENNETH D Agent 1325 DIPLOMAT PARKWAY, HOLLYWOOD, FL, 33019

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000061318 BEACHES N' DREAMS EXPIRED 2013-06-18 2018-12-31 - 3147 LONE OAK ROAD, PADUCAH, KY, 42003

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-23 213 Golf Cart Drive, Mayfield, KY 42066 -
CHANGE OF MAILING ADDRESS 2012-04-30 213 Golf Cart Drive, Mayfield, KY 42066 -

Court Cases

Title Case Number Docket Date Status
STEPHEN PFAFF VS SIX DIMENSIONS, INC. 5D2019-3717 2019-12-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Flagler County
2018-CA-000559

Parties

Name STEPHEN PFAFF
Role Appellant
Status Active
Representations NEIL L. HENRICHSEN
Name SIX DIMENSIONS, INC.
Role Appellee
Status Active
Representations DAVID W. ADAMS, ZACHARY J. GLASER
Name Hon. Terence R. Perkins
Role Judge/Judicial Officer
Status Active
Name Clerk Flagler
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-12-28
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2020-12-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-12-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2020-07-17
Type Brief
Subtype Amended Reply Brief
Description Amended Reply Brief
On Behalf Of STEPHEN PFAFF
Docket Date 2020-07-17
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2020-07-17
Type Record
Subtype Record on Appeal
Description Received Records ~ 222 PAGES
On Behalf Of Clerk Flagler
Docket Date 2020-07-16
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of STEPHEN PFAFF
Docket Date 2020-07-16
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ W/I 10 DAYS
Docket Date 2020-07-16
Type Brief
Subtype Amended Reply Brief
Description Amended Reply Brief
On Behalf Of STEPHEN PFAFF
Docket Date 2020-07-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of STEPHEN PFAFF
Docket Date 2020-07-09
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 7/15
On Behalf Of STEPHEN PFAFF
Docket Date 2020-06-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SIX DIMENSIONS, INC.
Docket Date 2020-05-14
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of STEPHEN PFAFF
Docket Date 2020-05-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of STEPHEN PFAFF
Docket Date 2020-04-21
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 5/13
On Behalf Of STEPHEN PFAFF
Docket Date 2020-02-13
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation ~ IB DUE 70 DAYS
Docket Date 2020-02-13
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD MARY I. WARD MARKANE 248916
Docket Date 2020-01-21
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2020-01-17
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of STEPHEN PFAFF
Docket Date 2020-01-08
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2020-01-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of STEPHEN PFAFF
Docket Date 2019-12-31
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE DAVID W. ADAMS 0892416
On Behalf Of SIX DIMENSIONS, INC.
Docket Date 2019-12-19
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2019-12-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/18/19
On Behalf Of STEPHEN PFAFF
Docket Date 2019-12-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-12-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-23
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-02

Trademarks

Serial Number:
85043375
Mark:
AQUA BURN
Status:
Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
2010-05-20
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
AQUA BURN

Goods And Services

For:
Liquid nutritional supplement
First Use:
2010-08-08
International Classes:
005 - Primary Class
Class Status:
ACTIVE
Serial Number:
85034320
Mark:
WEIGHTLOSS H2O
Status:
Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
2010-05-10
Mark Drawing Type:
3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Mark Literal Elements:
WEIGHTLOSS H2O

Goods And Services

For:
Liquid nutritional supplement
International Classes:
005 - Primary Class
Class Status:
ACTIVE
Serial Number:
85003829
Mark:
WEIGHTLOSS WATER
Status:
Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
2010-04-01
Mark Drawing Type:
3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Mark Literal Elements:
WEIGHTLOSS WATER

Goods And Services

For:
Liquid nutritional supplement
International Classes:
005 - Primary Class
Class Status:
ACTIVE

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State