Search icon

DIMENSIONAL CONSTRUCTION, INC.

Company Details

Entity Name: DIMENSIONAL CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Dec 1998 (26 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P98000101308
FEI/EIN Number 650882969
Address: 2620 NW 112TH AVE, CORAL SPRINGS, FL, 33065, US
Mail Address: 2620 NW 112TH AVE, CORAL SPRINGS, FL, 33065, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
FRYER JEFF Agent 2620 NW 112TH AVENUE, CORAL SPRINGS, FL, 33065

President

Name Role Address
FRYER DIANE President 2620 NW 112TH AVE, CORAL SPRINGS, FL, 33065

Vice President

Name Role Address
FRYER DIANE Vice President 2620 NW 112TH AVE, CORAL SPRINGS, FL, 33065

Secretary

Name Role Address
FRYER DIANE Secretary 2620 NW 112TH AVE, CORAL SPRINGS, FL, 33065

Treasurer

Name Role Address
FRYER DIANE Treasurer 2620 NW 112TH AVE, CORAL SPRINGS, FL, 33065

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
REGISTERED AGENT NAME CHANGED 2001-05-17 FRYER, JEFF No data
REGISTERED AGENT ADDRESS CHANGED 2001-05-17 2620 NW 112TH AVENUE, CORAL SPRINGS, FL 33065 No data
CHANGE OF PRINCIPAL ADDRESS 1999-07-26 2620 NW 112TH AVE, CORAL SPRINGS, FL 33065 No data
CHANGE OF MAILING ADDRESS 1999-07-26 2620 NW 112TH AVE, CORAL SPRINGS, FL 33065 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900010486 LAPSED SC 03-20234 RJ PALM BEACH CO CRT CIVIL 2004-04-05 2009-05-10 $1445.90 SY'S SUPPLIES SOUTH, INC., 235 NORTH JOG ROAD, WEST PALM BEACH, FL 33413

Documents

Name Date
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-29
ANNUAL REPORT 2001-05-17
ANNUAL REPORT 2000-02-04
ANNUAL REPORT 1999-07-26
Domestic Profit 1998-12-07

Date of last update: 03 Feb 2025

Sources: Florida Department of State