Search icon

A.B. DICK COMPANY - Florida Company Profile

Company Details

Entity Name: A.B. DICK COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 27 Mar 1989 (36 years ago)
Date of dissolution: 27 Jun 2005 (20 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 27 Jun 2005 (20 years ago)
Document Number: P23586
FEI/EIN Number 042893065

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

Address: 7400 N CALDWELL AVE, NILES, IL, 60714-3806, US
Mail Address: 7400 N CALDWELL AVE, NILES, IL, 60714-3806, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324
HERDEN JEFFREY S Secretary 7400 N CALDWELL AVE, NILES, IL, 607143806
NEWTON KENNETH D Vice President 7400 N CALDWELL AVE, NILES, IL, 607143806
KNIPP GREGORY T Chief Financial Officer 7400 N. CALDWELL AVE, NILES, IL, 607143806
WERT JAMES Director 7400 N. CALDWELL AVE, NILES, IL, 607143806

Events

Event Type Filed Date Value Description
WITHDRAWAL 2005-06-27 - -
CHANGE OF PRINCIPAL ADDRESS 1999-04-23 7400 N CALDWELL AVE, NILES, IL 60714-3806 -
CHANGE OF MAILING ADDRESS 1999-04-23 7400 N CALDWELL AVE, NILES, IL 60714-3806 -
REGISTERED AGENT ADDRESS CHANGED 1992-07-17 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
NAME CHANGE AMENDMENT 1992-02-25 A.B. DICK COMPANY -

Documents

Name Date
Withdrawal 2005-06-27
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-06-02
ANNUAL REPORT 2002-09-04
ANNUAL REPORT 2001-05-02
ANNUAL REPORT 2000-04-21
ANNUAL REPORT 1999-04-23
ANNUAL REPORT 1998-04-16
ANNUAL REPORT 1997-05-15
ANNUAL REPORT 1996-06-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State