Search icon

DIMENSIONAL DOSING SYSTEMS, INCORPORATED - Florida Company Profile

Company Details

Entity Name: DIMENSIONAL DOSING SYSTEMS, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIMENSIONAL DOSING SYSTEMS, INCORPORATED 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Dec 1998 (26 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P98000101643
FEI/EIN Number 650879041

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

Address: 2465 DOGWOOD DRIVE, WEXFORD, PA, 15090
Mail Address: 2465 DOGWOOD DRIVE, WEXFORD, PA, 15090
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BETTERTON GREG Director 625 APALACHICOLA, VENICE, FL, 38285
LEFROCK JACK M Director 647 WATERSIDE WAY, SARASOTA, FL, 34242
MCMICHAEL JOHN P Chief Executive Officer 2465 DOGWOOD DRIVE, WEXFORD, PA, 15090
BETTERTON GREG A Agent 735 EAST VENICE AVENUE, VENICE, FL, 34285
MCMICHAEL JOHN P President 2465 DOGWOOD DRIVE, WEXFORD, PA, 15090

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2009-08-17 735 EAST VENICE AVENUE, SUITE 200, VENICE, FL 34285 -
REGISTERED AGENT NAME CHANGED 2009-02-17 BETTERTON, GREG AP.A. -
CHANGE OF MAILING ADDRESS 2004-01-13 2465 DOGWOOD DRIVE, WEXFORD, PA 15090 -
CHANGE OF PRINCIPAL ADDRESS 2004-01-13 2465 DOGWOOD DRIVE, WEXFORD, PA 15090 -
NAME CHANGE AMENDMENT 2003-03-10 DIMENSIONAL DOSING SYSTEMS, INCORPORATED -
NAME CHANGE AMENDMENT 2001-01-11 THE RXFILES CORPORATION -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2000-05-05 THE RXFILES.NET CORPORATION -
AMENDED AND RESTATEDARTICLES 2000-05-05 - -
REINSTATEMENT 1999-10-19 - -

Documents

Name Date
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-01-31
ANNUAL REPORT 2012-01-11
Off/Dir Resignation 2011-02-22
ANNUAL REPORT 2011-01-20
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-02-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State