Search icon

DIXIE PACKERS, INC. - Florida Company Profile

Company Details

Entity Name: DIXIE PACKERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIXIE PACKERS, 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: 23 Feb 1970 (55 years ago)
Date of dissolution: 21 Nov 2006 (18 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Nov 2006 (18 years ago)
Document Number: 360077
FEI/EIN Number 591288553

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

Address: 5050 EDGEWOOD COURT, JACKSONVILLE, FL, 32254, US
Mail Address: 5050 EDGEWOOD COURT, JACKSONVILLE, FL, 32254, US
ZIP code: 32254
County: Duval
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1130834 PO BOX B, JACKSONVILLE, FL, 32203 PO BOX B, JACKSONVILLE, FL, 32203 9047835000

Filings since 2001-03-27

Form type 424B3
File number 333-52874-04
Filing date 2001-03-27
File View File

Filings since 2001-03-26

Form type 424B5
File number 333-52874-04
Filing date 2001-03-26
File View File

Filings since 2001-03-13

Form type 424B2
File number 333-52874-04
Filing date 2001-03-13
File View File

Filings since 2001-03-09

Form type 305B2
File number 333-52874-04
Filing date 2001-03-09
File View File

Filings since 2000-12-28

Form type S-3
File number 333-52874-04
Filing date 2000-12-28
File View File

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
APPEL L B Secretary 5050 EDGEWOOD COURT, JACKSONVILLE, FL, 32254
LYNCH P L Director 5050 EDGEWOOD COURT, JACKSONVILLE, FL, 32254
LYNCH P L President 5050 EDGEWOOD COURT, JACKSONVILLE, FL, 32254
NUSSBAUM B L Vice President 5050 EDGEWOOD COURT, JACKSONVILLE, FL, 32254
HARDEE K D Director 5050 EDGEWOOD COURT, JACKSONVILLE, FL, 32254
HARDEE K D Vice President 5050 EDGEWOOD COURT, JACKSONVILLE, FL, 32254
HARDEE K D Treasurer 5050 EDGEWOOD COURT, JACKSONVILLE, FL, 32254
APPEL L B Vice President 5050 EDGEWOOD COURT, JACKSONVILLE, FL, 32254
BYRUM D M DVAS 5050 EDGEWOOD COURT, JACKSONVILLE, FL, 32254

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2006-11-21 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-12 5050 EDGEWOOD COURT, JACKSONVILLE, FL 32254 -
REGISTERED AGENT NAME CHANGED 2000-06-15 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2000-06-15 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
CHANGE OF MAILING ADDRESS 1994-04-13 5050 EDGEWOOD COURT, JACKSONVILLE, FL 32254 -

Documents

Name Date
Voluntary Dissolution 2006-11-21
ANNUAL REPORT 2006-04-12
ANNUAL REPORT 2005-04-18
ANNUAL REPORT 2004-04-15
ANNUAL REPORT 2003-04-16
ANNUAL REPORT 2002-04-11
ANNUAL REPORT 2001-03-26
Reg. Agent Change 2000-06-15
ANNUAL REPORT 2000-04-21
ANNUAL REPORT 1999-04-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301026340 0419700 1999-02-03 HIGHWAY 53 SOUTH, MADISON, FL, 32340
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1999-03-17
Emphasis S: AMPUTATIONS, S: FOOD PROCESSING
Case Closed 2000-06-12

Related Activity

Type Complaint
Activity Nr 202677795
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1999-07-21
Abatement Due Date 1999-07-29
Current Penalty 1687.5
Initial Penalty 2250.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Hazard CHEMICAL
Citation ID 01002
Citaton Type Serious
Standard Cited 19100146 C01
Issuance Date 1999-07-21
Abatement Due Date 1999-07-26
Current Penalty 1012.5
Initial Penalty 1350.0
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100146 K01 V
Issuance Date 1999-07-21
Abatement Due Date 1999-10-22
Current Penalty 1012.5
Initial Penalty 1350.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19100147 C04 II
Issuance Date 1999-07-21
Abatement Due Date 2000-04-22
Current Penalty 1687.5
Initial Penalty 2250.0
Nr Instances 1
Nr Exposed 8
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19100147 E03
Issuance Date 1999-07-21
Abatement Due Date 1999-07-26
Current Penalty 1687.5
Initial Penalty 2250.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 1999-07-21
Abatement Due Date 1999-05-25
Current Penalty 860.0
Initial Penalty 1147.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01007
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1999-07-21
Abatement Due Date 1999-07-26
Current Penalty 1687.5
Initial Penalty 2250.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1999-07-21
Abatement Due Date 1999-08-23
Nr Instances 20
Nr Exposed 4
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100134 H03 IB
Issuance Date 1999-07-21
Abatement Due Date 1999-07-26
Nr Instances 3
Nr Exposed 3
Gravity 01
18004820 0419700 1996-03-20 HIGHWAY 53 SOUTH, MADISON, FL, 32340
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 1996-03-20
Case Closed 1996-03-21
110134079 0419700 1993-07-16 HIGHWAY 53 SOUTH, MADISON, FL, 32340
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-07-16
Case Closed 1994-01-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1993-10-06
Abatement Due Date 1993-10-19
Current Penalty 975.0
Initial Penalty 975.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1993-10-06
Abatement Due Date 1993-10-12
Current Penalty 1500.0
Initial Penalty 2625.0
Nr Instances 1
Nr Exposed 5
Gravity 05
1689009 0419700 1985-03-05 HIGHWAY 535, MADISON, FL, 32340
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1985-03-06
Case Closed 1985-03-15

Related Activity

Type Accident
Activity Nr 360575203
13715305 0419700 1983-02-08 HWY 53 SOUTH, Madison, FL, 32340
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-02-09
Case Closed 1983-03-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1983-03-18
Abatement Due Date 1983-03-28
Current Penalty 90.0
Initial Penalty 180.0
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100023 D01 V
Issuance Date 1983-02-23
Abatement Due Date 1983-02-26
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100106 E09 III
Issuance Date 1983-02-23
Abatement Due Date 1983-02-26
Nr Instances 3
Citation ID 02003
Citaton Type Other
Standard Cited 19100252 A02 IID
Issuance Date 1983-02-23
Abatement Due Date 1983-02-26
Nr Instances 2
Citation ID 02004
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1983-02-23
Abatement Due Date 1983-02-26
Nr Instances 1
13654835 0419700 1981-07-08 HWY 53 S, Madison, FL, 32340
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1981-07-08
Case Closed 1981-07-14

Related Activity

Type Complaint
Activity Nr 320909062
13640693 0419700 1980-09-03 HWY 53 S, Madison, FL, 32340
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-09-03
Case Closed 1984-03-10
13701123 0419700 1979-12-19 HIGHWAY 53 SOUTH, Madison, FL, 32340
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1979-12-21
Case Closed 1982-11-01

Related Activity

Type Referral
Activity Nr 909061848

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100095 A
Issuance Date 1980-01-08
Abatement Due Date 1980-02-11
Current Penalty 700.0
Initial Penalty 700.0
Contest Date 1980-02-15
Nr Instances 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100095 B01
Issuance Date 1980-01-08
Abatement Due Date 1981-08-11
Contest Date 1980-02-15
Nr Instances 2
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100095 B03
Issuance Date 1980-01-08
Abatement Due Date 1981-02-11
Contest Date 1980-02-15
Nr Instances 2
13698139 0419700 1979-07-03 HIGHWAY 53 SOUTH, Madison, FL, 32340
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-07-03
Case Closed 1979-07-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 1979-07-11
Abatement Due Date 1979-07-03
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1979-07-11
Abatement Due Date 1979-07-03
Nr Instances 1
13723705 0419700 1978-05-25 HIGHWAY 53 SOUTH, Madison, FL, 32340
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1978-05-26
Case Closed 1978-10-18

Related Activity

Type Complaint
Activity Nr 320900418

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100309 A 025045
Issuance Date 1978-06-02
Abatement Due Date 1978-06-05
Current Penalty 490.0
Initial Penalty 490.0
Contest Date 1978-07-15
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100027 F
Issuance Date 1978-06-02
Abatement Due Date 1978-06-05
Nr Instances 2
Related Event Code (REC) Complaint
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-02-14
Emphasis N: TIP
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 004004
Issuance Date 1974-03-06
Abatement Due Date 1974-03-08
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100178 K02
Issuance Date 1974-03-06
Abatement Due Date 1974-04-23
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100176 F
Issuance Date 1974-03-06
Abatement Due Date 1974-04-23
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100176 B
Issuance Date 1974-03-06
Abatement Due Date 1974-03-08
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100178 K01
Issuance Date 1974-03-06
Abatement Due Date 1974-03-08
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100252 B02 IVD0
Issuance Date 1974-03-06
Abatement Due Date 1974-03-15
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1974-03-06
Abatement Due Date 1974-03-08
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100134 F
Issuance Date 1974-03-06
Abatement Due Date 1974-03-08
Nr Instances 1

Date of last update: 02 Apr 2025

Sources: Florida Department of State