Search icon

DIMENSIONS COMMUNICATION AND DESIGN, INC.

Company Details

Entity Name: DIMENSIONS COMMUNICATION AND DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 24 May 1995 (30 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P95000040914
FEI/EIN Number 65-0581377
Address: 1225 NW 17 AVE, 103, DELRAY BEACH, FL 33446
Mail Address: 1225 NW 17 AVE, 103, DELRAY BEACH, FL 33446
ZIP code: 33446
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
ROBIN, GAVIN Agent 1225 NW 17 AVE, 33445, DELRAY BEACH, FL 33445

President

Name Role Address
ROBIN, GAVIN President 2425 NW 26TH STREET, BOCA RATON, FL 33431

Vice President

Name Role Address
ROBIN, GAVIN Vice President 2425 NW 26TH STREET, BOCA RATON, FL 33431

Director

Name Role Address
ROBIN, GAVIN Director 2425 NW 26TH STREET, BOCA RATON, FL 33431

Secretary

Name Role Address
ROBIN, MANDY Secretary 2425 NW 26TH STREET, BOCA RATON, FL 33431

Treasurer

Name Role Address
ROBIN, MANDY Treasurer 2425 NW 26TH STREET, BOCA RATON, FL 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-02-11 1225 NW 17 AVE, 103, DELRAY BEACH, FL 33446 No data
CHANGE OF MAILING ADDRESS 2002-02-11 1225 NW 17 AVE, 103, DELRAY BEACH, FL 33446 No data
REGISTERED AGENT ADDRESS CHANGED 2002-02-11 1225 NW 17 AVE, 33445, DELRAY BEACH, FL 33445 No data
REGISTERED AGENT NAME CHANGED 1996-05-01 ROBIN, GAVIN No data

Documents

Name Date
ANNUAL REPORT 2006-03-08
ANNUAL REPORT 2005-07-25
ANNUAL REPORT 2004-03-05
ANNUAL REPORT 2003-03-13
ANNUAL REPORT 2002-02-11
ANNUAL REPORT 2001-03-05
ANNUAL REPORT 2000-01-27
ANNUAL REPORT 1999-04-16
ANNUAL REPORT 1998-04-29
ANNUAL REPORT 1997-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State