Search icon

DIXIE BOAT BUILDERS, INC. - Florida Company Profile

Company Details

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

DIXIE BOAT BUILDERS, 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: 05 Jun 1972 (53 years ago)
Date of dissolution: 11 Oct 1991 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 11 Oct 1991 (34 years ago)
Document Number: 402481
FEI/EIN Number 591407541

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

Address: ST RD 16, PO BOX 697, GREEN COVE SPRGS, FL, 32043
Mail Address: ST RD 16, PO BOX 697, GREEN COVE SPRGS, FL, 32043
ZIP code: 32043
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRANDL, CLEMENS S President 2835 STATE RD, 220, MIDDLEBURG, FL 00000
BRANDL, CLEMENS S Director 2835 STATE RD, 220, MIDDLEBURG, FL 00000
BRANDL, ALEXANDRA Secretary 2835 STATE RD, 220, MIDDLEBURG, FL 00000
BRANDL, ALEXANDRA Treasurer 2835 STATE RD, 220, MIDDLEBURG, FL 00000
BRANDL, ALEXANDRA Director 2835 STATE RD, 220, MIDDLEBURG, FL 00000
DIXON JR,JAMES A Agent BRICKELL AVE., MIAMI, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -
CHANGE OF PRINCIPAL ADDRESS 1982-07-26 ST RD 16, PO BOX 697, GREEN COVE SPRGS, FL 32043 -
CHANGE OF MAILING ADDRESS 1982-07-26 ST RD 16, PO BOX 697, GREEN COVE SPRGS, FL 32043 -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13454897 0418800 1975-02-14 PORT LAUDANIA, Dania, FL, 33004
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-02-20
Case Closed 1975-04-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100027 D03
Issuance Date 1975-02-25
Abatement Due Date 1975-02-28
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 J
Issuance Date 1975-02-25
Abatement Due Date 1975-02-28
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100141 B01 VI
Issuance Date 1975-02-25
Abatement Due Date 1975-02-28
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1975-02-25
Abatement Due Date 1975-02-28
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19030002
Issuance Date 1975-02-25
Abatement Due Date 1975-02-28
Current Penalty 15.0
Initial Penalty 15.0
Nr Instances 1
13452073 0418800 1973-08-08 PORT LAUDANIA, Dania, FL, 33004
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1973-08-08
Case Closed 1984-03-10
13453121 0418800 1973-03-13 NO STREET ADDRESS, Dania, FL, 33004
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-03-13
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19150057 A
Issuance Date 1973-03-15
Abatement Due Date 1973-04-27
Nr Instances 1
13453089 0418800 1973-02-09 PORT LAUDANIA, Dania, FL, 33004
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-02-09
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100106 E06 I
Issuance Date 1973-02-16
Abatement Due Date 1973-03-09
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100145 A01
Issuance Date 1973-02-16
Abatement Due Date 1973-03-09
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100141 C01 II
Issuance Date 1973-02-16
Abatement Due Date 1973-03-09
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100141 D01
Issuance Date 1973-02-16
Abatement Due Date 1973-03-09
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100157 D03 IV
Issuance Date 1973-02-16
Abatement Due Date 1973-03-09
Nr Instances 5

Date of last update: 01 Apr 2025

Sources: Florida Department of State