Search icon

DOUG DICKERSON ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: DOUG DICKERSON ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DOUG DICKERSON ENTERPRISES, 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: 02 Nov 1998 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2023 (2 years ago)
Document Number: P98000092747
FEI/EIN Number 593542384

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1641 EVERS HVN, CANTONMENT, FL, 32533, US
Mail Address: 1641 EVERS HVN, CANTONMENT, FL, 32533, US
ZIP code: 32533
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dickerson William President 1641 EVERS HVN, CANTONMENT, FL, 32533
Dickerson Kaye G Vice President 1641 EVERS HVN, CANTONMENT, FL, 32533
Dickerson William G President 1641 EVERS HVN, CANTONMENT, FL, 32533
DICKERSON DOUGLAS Agent 1641 EVERS HVN, CANTONMENT, FL, 32533

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-03 - -
REGISTERED AGENT ADDRESS CHANGED 2023-10-03 1641 EVERS HVN, 1641 Evers Haven Rd, CANTONMENT, FL 32533 -
CHANGE OF MAILING ADDRESS 2023-10-03 1641 EVERS HVN, CANTONMENT, FL 32533 -
CHANGE OF PRINCIPAL ADDRESS 2023-10-03 1641 EVERS HVN, CANTONMENT, FL 32533 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-01-04 - -
REGISTERED AGENT NAME CHANGED 2017-01-04 DICKERSON, DOUGLAS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-12
REINSTATEMENT 2023-10-03
REINSTATEMENT 2022-10-06
REINSTATEMENT 2017-01-04
Name Change 2016-03-24
ANNUAL REPORT 2015-05-08
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State