Search icon

DIMENSION SYSTEMS, INC.

Company Details

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

Agent

Name Role Address
THOMAS SIMS C Agent 1205 CALLISTA AVE, VALRICO, FL, 33594

Director

Name Role Address
SIMS THOMAS C Director 1205 CALLISTA AVE., VALRICO, FL, 33594

President

Name Role Address
SIMS THOMAS C President 1205 CALLISTA AVE., VALRICO, FL, 33594

Secretary

Name Role Address
SIMS THOMAS C Secretary 1205 CALLISTA AVE., VALRICO, FL, 33594

Treasurer

Name Role Address
SIMS THOMAS C Treasurer 1205 CALLISTA AVE., VALRICO, FL, 33594

Events

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

Documents

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