Search icon

BF JONATHAN DICKINSON, INC. - Florida Company Profile

Company Details

Entity Name: BF JONATHAN DICKINSON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BF JONATHAN DICKINSON, 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: 13 Mar 2012 (13 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 12 Sep 2023 (2 years ago)
Document Number: P12000024777
FEI/EIN Number 45-4780258

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

Address: 2801 Industrial Ave 2, Fort Pierce, FL, 34946, US
Mail Address: 2801 Industrial Ave 2, Fort Pierce, FL, 34946, US
ZIP code: 34946
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOBO JACK E President 2395 SW KENT CIR, PORT ST LUCIE, FL, 34953
Bobo Daniel W Vice President 2801 Industrial Ave 2, Fort Pierce, FL, 34946
Bobo Jack EIII Secretary 2801 Industrial Ave 2, Fort Pierce, FL, 34946
BOBO JACK E Agent 2395 SW KENT CIR, PORT ST LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2023-09-12 BF JONATHAN DICKINSON, INC. -
CHANGE OF PRINCIPAL ADDRESS 2017-02-27 2801 Industrial Ave 2, Fort Pierce, FL 34946 -
CHANGE OF MAILING ADDRESS 2017-02-27 2801 Industrial Ave 2, Fort Pierce, FL 34946 -

Documents

Name Date
ANNUAL REPORT 2024-03-27
Name Change 2023-09-12
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-18
AMENDED ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-02-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State