Search icon

DIMENSIONAL DESIGN, INC.

Company Details

Entity Name: DIMENSIONAL DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Mar 1992 (33 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: V22279
FEI/EIN Number 593114221
Address: DIMENSIONAL DESIGN, 230 JAMES DR, TOWNVILLE, SC, 29689, US
Mail Address: DIMENSIONAL DESIGN, 230 JAMES DR, TOWNVILLE, SC, 29689, US
Place of Formation: FLORIDA

Agent

Name Role Address
CARPENTER, MIKEL W. Agent 218 ANNIE STREET, ORLANDO, FL, 32836

Secretary

Name Role Address
HERB, BILL Secretary 230 JAMES DR, TOWNVILLE, SC, 29689

Treasurer

Name Role Address
HERB, BILL Treasurer 230 JAMES DR, TOWNVILLE, SC, 29689

President

Name Role Address
HERB, BILL President 230 JAMES DR, TOWNVILLE, SC, 29689

Director

Name Role Address
HERB, BILL Director 230 JAMES DR, TOWNVILLE, SC, 29689

Vice President

Name Role Address
HERB, BILL Vice President 230 JAMES DR, TOWNVILLE, SC, 29689

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-29 DIMENSIONAL DESIGN, 230 JAMES DR, TOWNVILLE, SC 29689 No data
CHANGE OF MAILING ADDRESS 2007-04-29 DIMENSIONAL DESIGN, 230 JAMES DR, TOWNVILLE, SC 29689 No data
REGISTERED AGENT NAME CHANGED 1992-04-02 CARPENTER, MIKEL W. No data
REGISTERED AGENT ADDRESS CHANGED 1992-04-02 218 ANNIE STREET, ORLANDO, FL 32836 No data

Documents

Name Date
ANNUAL REPORT 2007-04-29
ANNUAL REPORT 2006-03-02
ANNUAL REPORT 2005-07-04
ANNUAL REPORT 2004-07-27
ANNUAL REPORT 2003-03-17
ANNUAL REPORT 2002-03-20
ANNUAL REPORT 2001-02-03
ANNUAL REPORT 2000-02-29
ANNUAL REPORT 1999-02-16
ANNUAL REPORT 1998-02-05

Date of last update: 03 Feb 2025

Sources: Florida Department of State