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 |
Name | Role | Address |
---|---|---|
DICKINSON EILEEN C | Agent | 3000 N Atlantic Ave Apt 19, Daytona Beach, FL, 32118 |
Name | Role | Address |
---|---|---|
Eileen Cecilia Dickinson Revocable Trust | Chief Executive Officer | 3000 N. Atlantic Ave. #19, Daytona Beach, FL, 32118 |
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 |
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 |
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