Entity Name: | BF JONATHAN DICKINSON, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 13 Mar 2012 (13 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 12 Sep 2023 (a year ago) |
Document Number: | P12000024777 |
FEI/EIN Number | 45-4780258 |
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 |
Name | Role | Address |
---|---|---|
BOBO JACK E | Agent | 2395 SW KENT CIR, PORT ST LUCIE, FL, 34953 |
Name | Role | Address |
---|---|---|
BOBO JACK E | President | 2395 SW KENT CIR, PORT ST LUCIE, FL, 34953 |
Name | Role | Address |
---|---|---|
Bobo Daniel W | Vice President | 2801 Industrial Ave 2, Fort Pierce, FL, 34946 |
Name | Role | Address |
---|---|---|
Bobo Jack EIII | Secretary | 2801 Industrial Ave 2, Fort Pierce, FL, 34946 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2023-09-12 | BF JONATHAN DICKINSON, INC. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-27 | 2801 Industrial Ave 2, Fort Pierce, FL 34946 | No data |
CHANGE OF MAILING ADDRESS | 2017-02-27 | 2801 Industrial Ave 2, Fort Pierce, FL 34946 | No data |
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 Feb 2025
Sources: Florida Department of State