Entity Name: | DICKINSON G.P., INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DICKINSON G.P., 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 05 Sep 1996 (29 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Dec 2012 (12 years ago) |
Document Number: | P96000074652 |
FEI/EIN Number |
593413113
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5005 S. TAMIAMI TRAIL, SARASOTA, FL, 34231-4255, US |
Mail Address: | 5005 S. TAMIAMI TRAIL, SARASOTA, FL, 34231-4255, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DICKINSON PATRICK V | President | 3664 BENEVA OAKS BLVD., SARASOTA, FL, 34238 |
DICKINSON PATRICK V | Treasurer | 3664 BENEVA OAKS BLVD, SARASOTA, FL, 34238 |
DARNELL ROBERT W | Agent | 2639 Fruitville Road, SARASOTA, FL, 34237 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2014-01-13 | 2639 Fruitville Road, Suite 201, SARASOTA, FL 34237 | - |
REINSTATEMENT | 2012-12-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-26 | 5005 S. TAMIAMI TRAIL, SARASOTA, FL 34231-4255 | - |
CHANGE OF MAILING ADDRESS | 2010-04-26 | 5005 S. TAMIAMI TRAIL, SARASOTA, FL 34231-4255 | - |
CANCEL ADM DISS/REV | 2008-11-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REINSTATEMENT | 2007-12-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2007-12-05 | DARNELL, ROBERT W | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-16 |
ANNUAL REPORT | 2024-01-16 |
ANNUAL REPORT | 2023-01-17 |
ANNUAL REPORT | 2022-01-12 |
ANNUAL REPORT | 2021-01-25 |
ANNUAL REPORT | 2020-01-06 |
ANNUAL REPORT | 2019-01-02 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-05 |
ANNUAL REPORT | 2016-01-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State