Search icon

THE DICKERT HOUSE, INC. - Florida Company Profile

Company Details

Entity Name: THE DICKERT HOUSE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE DICKERT HOUSE, 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: 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: 13 Sep 1993 (32 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P93000064085
FEI/EIN Number 593204953

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

Address: 1804 COPELAND ST., JACKSONVILLE, FL, 32204
Mail Address: 1804 COPELAND ST., JACKSONVILLE, FL, 32204
ZIP code: 32204
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DICKERT BETTY S Director 1804 COPELAND ST., JACKSONVILLE, FL, 32204
SLAGLE SUSAN Agent 1201 SAN AMARO ROAD, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
NAME CHANGE AMENDMENT 2004-07-27 THE DICKERT HOUSE, INC. -
REGISTERED AGENT ADDRESS CHANGED 1998-07-16 1201 SAN AMARO ROAD, JACKSONVILLE, FL 32207 -
CHANGE OF PRINCIPAL ADDRESS 1994-08-10 1804 COPELAND ST., JACKSONVILLE, FL 32204 -
CHANGE OF MAILING ADDRESS 1994-08-10 1804 COPELAND ST., JACKSONVILLE, FL 32204 -

Documents

Name Date
ANNUAL REPORT 2016-03-12
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-02-24
ANNUAL REPORT 2011-04-05
ANNUAL REPORT 2010-04-18
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-01-20
ANNUAL REPORT 2007-02-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State