Search icon

J. DICKERSON INC. - Florida Company Profile

Company Details

Entity Name: J. DICKERSON INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J. DICKERSON 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: 22 Jul 2010 (15 years ago)
Last Event: ARTICLES OF CORRECTION/NAME CHANGE
Event Date Filed: 02 Aug 2010 (15 years ago)
Document Number: P10000060363
FEI/EIN Number 273118773

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

Address: 28640 TWINBROOK LANE, WESLEY CHAPEL, FL, 33543, US
Mail Address: 28640 TWINBROOK LANE, WESLEY CHAPEL, FL, 33543, US
ZIP code: 33543
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DICKERSON JOSEPH President 28640 TWINBROOK LANE, WESLEY CHAPEL, FL, 33543
DICKERSON JOSEPH Director 28640 TWINBROOK LANE, WESLEY CHAPEL, FL, 33543
DICKERSON AMY Treasurer 28640 TWINBROOK LANE, WESLEY CHAPEL, FL, 33543
FRANK LAURIA Vice President 701 WEST 116TH AVE, TAMPA, FL, 33612
DICKERSON JOSEPH Agent 28640 TWINBROOK LANE, WESLEY CHAPEL, FL, 33543

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000074890 JDI ACTIVE 2018-07-09 2028-12-31 - 28640 TWINBROOK LANE, WESLEY CHAPEL, FL, 33543

Events

Event Type Filed Date Value Description
ARTICLES OF CORRECT-ION/NAME CHANGE 2010-08-02 J. DICKERSON INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-11
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State