Search icon

DICKINSON CORPORATION

Company Details

Entity Name: DICKINSON CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Jan 1999 (26 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 19 Jan 2007 (18 years ago)
Document Number: P99000008153
FEI/EIN Number 593555211
Address: 3000 N. Atlantic Ave., Daytona Beach, FL, 32118, US
Mail Address: 3000 N. Atlantic Ave. #19, Daytona Beach, FL, 32118, US
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
DICKINSON EILEEN C Agent 3000 N Atlantic Ave Apt 19, Daytona Beach, FL, 32118

Chief Executive Officer

Name Role Address
Eileen Cecilia Dickinson Revocable Trust Chief Executive Officer 3000 N. Atlantic Ave. #19, Daytona Beach, FL, 32118

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000015713 COMPLIANCE MATTERS ACTIVE 2012-02-14 2027-12-31 No data 3000 N. ATLANTIC AVE., #19, DAYTONA BEACH, FL, 32118
G11000103056 DICKINSON PLUMBING CO EXPIRED 2011-10-20 2016-12-31 No data 1648 TAYLOR RD. #506, PORT ORANGE, FL, 32128
G09000113240 DICKINSON PLUMBING EXPIRED 2009-06-03 2024-12-31 No data 328 BIG TREE RD., S. DAYTONA, FL, 32119

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-14 3000 N. Atlantic Ave., #19, Daytona Beach, FL 32118 No data
CHANGE OF MAILING ADDRESS 2022-03-01 3000 N. Atlantic Ave., #19, Daytona Beach, FL 32118 No data
REGISTERED AGENT NAME CHANGED 2022-03-01 DICKINSON, EILEEN C No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-01 3000 N Atlantic Ave Apt 19, Daytona Beach, FL 32118 No data
NAME CHANGE AMENDMENT 2007-01-19 DICKINSON CORPORATION No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-03-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State