Search icon

GLODIX CONSTRUCTION CORPORATION - Florida Company Profile

Company Details

Entity Name: GLODIX CONSTRUCTION CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLODIX CONSTRUCTION CORPORATION 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Aug 1957 (68 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Feb 1990 (35 years ago)
Document Number: 204730
FEI/EIN Number 590805879

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

Address: 168 Bessie Road, TAVERNIER, FL, 33070, US
Mail Address: 168 Bessie Rd, Tavernier, FL, 33070, US
ZIP code: 33070
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIXON, MICHAEL Director 168 BESSIE ROAD, TAVENIER, FL
DIXON, MICHAEL Secretary 168 BESSIE ROAD, TAVENIER, FL
DIXON, MICHAEL Treasurer 168 BESSIE ROAD, TAVERNIER, FL
DIXON, MICHAEL G. Agent 168 BESSIE ROAD, TAVERNIER, FL, 33070
DIXON, MICHAEL President 168 BESSIE ROAD, TAVENIER, FL

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-30 168 Bessie Road, TAVERNIER, FL 33070 -
CHANGE OF PRINCIPAL ADDRESS 2019-05-01 168 Bessie Road, TAVERNIER, FL 33070 -
REGISTERED AGENT ADDRESS CHANGED 1993-07-30 168 BESSIE ROAD, TAVERNIER, FL 33070 -
REINSTATEMENT 1990-02-15 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -
REGISTERED AGENT NAME CHANGED 1987-07-13 DIXON, MICHAEL G. -
REINSTATEMENT 1986-01-31 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State