Entity Name: | DIBBY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DIBBY, 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: | 24 Apr 1998 (27 years ago) |
Document Number: | P98000037978 |
FEI/EIN Number |
593607916
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1131 DADE ST, QUINCY, FL, 32351, US |
Address: | 1131 Dade St., QUINCY, FL, 32351, US |
ZIP code: | 32351 |
County: | Gadsden |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCMILLAN WILLIAM N | President | 1131 DADE ST, QUINCY, FL, 32351 |
SHAW RODERICK K | Vice President | 1131 Dade St., QUINCY, FL, 32351 |
McMillan Sabrina P | Treasurer | 268 Havana Hwy., Quincy, FL, 32352 |
McMillan William N | Secretary | 1131 DADE ST., QUINCY, FL, 32351 |
MCMILLAN WILLIAM N | Agent | 1131 DADE ST, QUINCY, FL, 32351 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-21 | 1131 Dade St., QUINCY, FL 32351 | - |
CHANGE OF MAILING ADDRESS | 2022-03-21 | 1131 Dade St., QUINCY, FL 32351 | - |
REGISTERED AGENT NAME CHANGED | 2012-04-17 | MCMILLAN, WILLIAM NJR | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-02-24 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-02-06 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-15 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State