Entity Name: | DIXIE PLUMBING & SUPPLY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DIXIE PLUMBING & SUPPLY, 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: | 17 Dec 1973 (51 years ago) |
Document Number: | 441863 |
FEI/EIN Number |
591499767
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 912 MALTBY AVE, ORLANDO, FL, 32803 |
Mail Address: | 912 MALTBY AVE, ORLANDO, FL, 32803 |
ZIP code: | 32803 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
POSEY MARSHALL | Director | 929 HERMAN AV, ORLANDO, FL, 32803 |
POSEY DIANE | Secretary | 929 HERMAN AV, ORLANDO, FL, 32803 |
POSEY DIANE | Director | 929 HERMAN AV, ORLANDO, FL, 32803 |
POSEY DIANE | Treasurer | 929 HERMAN AV, ORLANDO, FL, 32803 |
POSEY MARshall g | Agent | 929 HERMAN AV, ORLANDO, FL, 32803 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2013-02-28 | POSEY, MARshall g | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-01-13 | 929 HERMAN AV, ORLANDO, FL 32803 | - |
CHANGE OF PRINCIPAL ADDRESS | 1982-04-08 | 912 MALTBY AVE, ORLANDO, FL 32803 | - |
CHANGE OF MAILING ADDRESS | 1982-04-08 | 912 MALTBY AVE, ORLANDO, FL 32803 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-10 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-03-04 |
ANNUAL REPORT | 2020-01-25 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-02-23 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State