Entity Name: | DIMENSION DEVELOPMENT COMPANY, INC. OF LOUISIANA |
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: | 31 May 1990 (35 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P29584 |
FEI/EIN Number |
721127122
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 769 HWY.494, NATCHITOCHES, LA, 71457, US |
Mail Address: | P.O. BOX 7100, NATCHITOCHES, LA, 71457, US |
Place of Formation: | LOUISIANA |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324 |
TURNER, JOHN S., JR. | Chairman of the Board | 820 GARRETT DRIVE, BOSSIER CITY, LA, 71111 |
FRIEDMAN GREGORY | President | 769 HWY. 494, NATCHITOCHES, LA, 71457 |
MANCIL BOBBY R | Secretary | 769 HWY. 494, NATCHITOCHES, LA, 71457 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-25 | 769 HWY.494, NATCHITOCHES, LA 71457 | - |
CHANGE OF MAILING ADDRESS | 2002-03-14 | 769 HWY.494, NATCHITOCHES, LA 71457 | - |
REGISTERED AGENT NAME CHANGED | 1992-07-08 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-07-08 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-14 |
ANNUAL REPORT | 2015-01-26 |
ANNUAL REPORT | 2014-01-13 |
ANNUAL REPORT | 2013-03-15 |
ANNUAL REPORT | 2012-01-25 |
ANNUAL REPORT | 2011-01-25 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State