Search icon

DIXIE PLUMBING SERVICE, INC. - Florida Company Profile

Company Details

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

DIXIE PLUMBING SERVICE, 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: 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: 26 May 1971 (54 years ago)
Document Number: 382839
FEI/EIN Number 591375979

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

Address: 1900 N ANDREWS AVE, EXT, SUITE B, POMPANO BEACH, FL, 33069, US
Mail Address: 1900 N ANDREWS AVE, EXT, SUITE B, POMPANO BEACH, FL, 33609, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KORELISHN ALBERT C President 1900 N ANDREWS AVE, EXT. STE B, POMPANO BEACH, FL, 33069
KORELISHN ALBERT C Director 1900 N ANDREWS AVE, EXT. STE B, POMPANO BEACH, FL, 33069
KORELISHN ELIZABETH Secretary 1900 N ANDREWS AVE, EXT, STE B, POMPANO BEACH, FL, 33069
KORELISHN ELIZABETH Director 1900 N ANDREWS AVE, EXT, STE B, POMPANO BEACH, FL, 33069
KORELISHN ALBERT C Agent 1900 N ANDREWS AVE, EXT, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-01-22 KORELISHN, ALBERT C -
REGISTERED AGENT ADDRESS CHANGED 2013-01-22 1900 N ANDREWS AVE, EXT, SUITE B, POMPANO BEACH, FL 33069 -
CHANGE OF PRINCIPAL ADDRESS 1998-01-23 1900 N ANDREWS AVE, EXT, SUITE B, POMPANO BEACH, FL 33069 -
CHANGE OF MAILING ADDRESS 1998-01-23 1900 N ANDREWS AVE, EXT, SUITE B, POMPANO BEACH, FL 33069 -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-07
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-02-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315353318 0418800 2011-05-05 15990 SW 41 STREET, DAVIE, FL, 33331
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2011-05-05
Emphasis S: TRENCHING
Case Closed 2012-07-18

Violation Items

Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 J02
Issuance Date 2011-10-18
Abatement Due Date 2011-10-21
Current Penalty 2100.0
Initial Penalty 4200.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 2011-10-18
Abatement Due Date 2011-10-21
Current Penalty 2100.0
Initial Penalty 4200.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260651 C02
Issuance Date 2011-10-18
Abatement Due Date 2011-10-21
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2011-10-18
Abatement Due Date 2011-10-21
Current Penalty 2100.0
Initial Penalty 4200.0
Nr Instances 1
Nr Exposed 1
Gravity 10
308402098 0418800 2005-01-21 5264 LINTON BLVD., DELRAY BEACH, FL, 33484
Inspection Type Unprog Rel
Scope Complete
Safety/Health Health
Close Conference 2005-01-25
Case Closed 2005-12-15

Related Activity

Type Inspection
Activity Nr 308401975

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040032 A01
Issuance Date 2005-03-23
Abatement Due Date 2005-03-29
Nr Instances 1
Nr Exposed 1
Gravity 00
100370998 0418800 1986-12-08 3078 S. OAKLAND FOREST DR., OAKLAND PARK, FL, 33311
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1986-12-08
Case Closed 1987-01-14

Related Activity

Type Complaint
Activity Nr 70937594
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260405 G02 IV
Issuance Date 1987-01-09
Abatement Due Date 1987-01-15
Nr Instances 1
Nr Exposed 2
13470836 0418800 1974-11-12 7901 WEST NOVA DRIVE, Fort Lauderdale, FL, 33314
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1974-11-12
Case Closed 1974-11-25

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19260401 A01
Issuance Date 1974-11-19
Abatement Due Date 1974-11-22
Current Penalty 125.0
Initial Penalty 125.0
Nr Instances 1
Citation ID 01001B
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1974-11-19
Abatement Due Date 1974-11-22
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260402 A10
Issuance Date 1974-11-19
Abatement Due Date 1974-11-22
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5849148500 2021-03-02 0455 PPS 1900 N Andrews Ave Ste B, Pompano Beach, FL, 33069-1440
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 544295
Loan Approval Amount (current) 544295
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17509
Servicing Lender Name American National Bank
Servicing Lender Address 4301 N Federal Hwy, OAKLAND PARK, FL, 33308-5207
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Pompano Beach, BROWARD, FL, 33069-1440
Project Congressional District FL-23
Number of Employees 37
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17509
Originating Lender Name American National Bank
Originating Lender Address OAKLAND PARK, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 546215.15
Forgiveness Paid Date 2021-07-12
6115167004 2020-04-06 0455 PPP 1900 N ANDREWS AVE, POMPANO BEACH, FL, 33069-1429
Loan Status Date 2021-01-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 544295
Loan Approval Amount (current) 544295
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17509
Servicing Lender Name American National Bank
Servicing Lender Address 4301 N Federal Hwy, OAKLAND PARK, FL, 33308-5207
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address POMPANO BEACH, BROWARD, FL, 33069-1429
Project Congressional District FL-23
Number of Employees 43
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17509
Originating Lender Name American National Bank
Originating Lender Address OAKLAND PARK, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 548105.06
Forgiveness Paid Date 2020-12-22

Date of last update: 03 Mar 2025

Sources: Florida Department of State