Search icon

DIXIE PLUMBING & SUPPLY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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