Entity Name: | DIMENSION SYSTEMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 22 Oct 1997 (27 years ago) |
Date of dissolution: | 04 Oct 2002 (22 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 04 Oct 2002 (22 years ago) |
Document Number: | P97000091217 |
FEI/EIN Number | 593473837 |
Address: | 813 E. BLOOMINGDALE AVE., #314, BRANDON, FL, 33511 |
Mail Address: | 813 E. BLOOMINGDALE AVE., #314, BRANDON, FL, 33511 |
ZIP code: | 33511 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THOMAS SIMS C | Agent | 1205 CALLISTA AVE, VALRICO, FL, 33594 |
Name | Role | Address |
---|---|---|
SIMS THOMAS C | Director | 1205 CALLISTA AVE., VALRICO, FL, 33594 |
Name | Role | Address |
---|---|---|
SIMS THOMAS C | President | 1205 CALLISTA AVE., VALRICO, FL, 33594 |
Name | Role | Address |
---|---|---|
SIMS THOMAS C | Secretary | 1205 CALLISTA AVE., VALRICO, FL, 33594 |
Name | Role | Address |
---|---|---|
SIMS THOMAS C | Treasurer | 1205 CALLISTA AVE., VALRICO, FL, 33594 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2000-03-29 | THOMAS, SIMS C | No data |
REGISTERED AGENT ADDRESS CHANGED | 2000-03-29 | 1205 CALLISTA AVE, VALRICO, FL 33594 | No data |
CHANGE OF PRINCIPAL ADDRESS | 1999-11-09 | 813 E. BLOOMINGDALE AVE., #314, BRANDON, FL 33511 | No data |
CHANGE OF MAILING ADDRESS | 1999-11-09 | 813 E. BLOOMINGDALE AVE., #314, BRANDON, FL 33511 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2001-04-30 |
ANNUAL REPORT | 2000-03-29 |
ANNUAL REPORT | 1999-01-27 |
ANNUAL REPORT | 1998-07-22 |
Domestic Profit Articles | 1997-10-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State