Search icon

B.J. DICK, INC. - Florida Company Profile

Company Details

Entity Name: B.J. DICK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

B.J. DICK, 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: 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: 31 Dec 1990 (34 years ago)
Date of dissolution: 02 Jan 2007 (18 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Jan 2007 (18 years ago)
Document Number: S21910
FEI/EIN Number 650235280

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

Address: 8110 S.W. 78TH STREET, MIAMI, FL, 33143, US
Mail Address: 8110 S.W. 78TH STREET, MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DICK SHARON President 8110 S.W. 78TH STREET, MIAMI, FL, 33143
DICK SHARON Director 8110 S.W. 78TH STREET, MIAMI, FL, 33143
DICK SHARON M Agent 8110 S.W. 78TH STREET, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2007-01-02 - -
AMENDMENT AND NAME CHANGE 1999-05-12 B.J. DICK, INC. -
CHANGE OF PRINCIPAL ADDRESS 1999-05-06 8110 S.W. 78TH STREET, MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 1999-05-06 8110 S.W. 78TH STREET, MIAMI, FL 33143 -
REGISTERED AGENT NAME CHANGED 1999-05-06 DICK, SHARON M -
REGISTERED AGENT ADDRESS CHANGED 1999-05-06 8110 S.W. 78TH STREET, MIAMI, FL 33143 -

Documents

Name Date
Voluntary Dissolution 2007-01-02
ANNUAL REPORT 2006-01-11
ANNUAL REPORT 2005-01-17
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-01-21
ANNUAL REPORT 2002-01-17
ANNUAL REPORT 2001-06-07
ANNUAL REPORT 2000-03-08
Amendment and Name Change 1999-05-12
ANNUAL REPORT 1999-05-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State