Search icon

DOUGLAS DICKSON INCORPORATED - Florida Company Profile

Company Details

Entity Name: DOUGLAS DICKSON INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DOUGLAS DICKSON INCORPORATED 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: 02 Feb 2012 (13 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P12000011204
FEI/EIN Number 45-4429018

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

Address: 1509 WEST ROAD, LAKE PARK, FL, 33403, US
Mail Address: 1509 WEST ROAD, LAKE PARK, FL, 33403, US
ZIP code: 33403
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DICKSON DOUGLAS D President 1509 WEST ROAD, LAKE PARK, FL, 33403
DICKSON DOUGLAS D Agent 1509 WEST ROAD, LAKE PARK, FL, 33403

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Court Cases

Title Case Number Docket Date Status
KIMBERLY DICKSON VS DOUGLAS DICKSON 4D2015-2804 2015-07-23 Closed
Classification NOA Final - Circuit Family - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
43-2013-DR-671

Parties

Name KIMBERLY KICKSON
Role Appellant
Status Active
Representations Leanne Ohle
Name DOUGLAS DICKSON INCORPORATED
Role Appellee
Status Active
Name Hon. Laurie E. Buchanan
Role Judge/Judicial Officer
Status Active
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 6666-09-01
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ Mail returned again that was sent to P.O. Box
Docket Date 2016-08-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-08-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-08-03
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2016-03-22
Type Record
Subtype Transcript
Description Transcript Received
On Behalf Of KIMBERLY KICKSON
Docket Date 2016-03-17
Type Order
Subtype Order
Description Miscellaneous Order ~ The Appellant is ordered to provide, within ten (15) days of this order, a transcript of the final hearing on dissolution of marriage held on or about June 25, 2015. If a transcript is not provided, this court may affirm based on an insufficient record. See Applegate v. Barnett Bank of Tallahassee, 377 So. 2d 1150 (Fla. 1979).
Docket Date 2015-11-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of KIMBERLY KICKSON
Docket Date 2015-09-03
Type Record
Subtype Record on Appeal
Description Received Records ~ TWO (2) VOLUMES
Docket Date 2015-07-31
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 11/24/15
On Behalf Of KIMBERLY KICKSON
Docket Date 2015-07-30
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2015-07-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-07-28
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Florida Rule of Appellate Procedure 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2015-07-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of KIMBERLY KICKSON
Docket Date 2015-07-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2013-04-10
Domestic Profit 2012-02-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State