Search icon

DIXIE CONSTRUCTION CO., INC. - Florida Company Profile

Company Details

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

DIXIE CONSTRUCTION CO., 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: 07 Dec 1982 (42 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: G12321
FEI/EIN Number 592239363

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

Address: 1927 ROGERO RD, JACKSONVILLE, FL, 32211
Mail Address: 1927 ROGERO RD, JACKSONVILLE, FL, 32211
ZIP code: 32211
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOYLE CLEO President 7534 ALTUS DR S, JACKSONVILLE, FL, 32277
HOYLE CLEO Director 7534 ALTUS DR S, JACKSONVILLE, FL, 32277
HOYLE HENRY E Vice President 7534 ALTUS DRIVE, SOUTH, JACKSONVILLE, FL
HOYLE HENRY E Director 7534 ALTUS DRIVE, SOUTH, JACKSONVILLE, FL
ANDERSON JANIS Secretary 7525 ALTUS DR S, JACKSONVILLE, FL, 32277
ANDERSON JANIS Director 7525 ALTUS DR S, JACKSONVILLE, FL, 32277
SIZEMORE GARY Treasurer 3104 DALEHURST DR W, JACKSONVILLE, FL, 32277
SIZEMORE GARY Director 3104 DALEHURST DR W, JACKSONVILLE, FL, 32277
MERCIER, LEE F. Agent 121 WEST FORSYTH STREET, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
AMENDMENT 2003-12-19 - -
CHANGE OF PRINCIPAL ADDRESS 1992-06-24 1927 ROGERO RD, JACKSONVILLE, FL 32211 -
CHANGE OF MAILING ADDRESS 1992-06-24 1927 ROGERO RD, JACKSONVILLE, FL 32211 -
REINSTATEMENT 1986-11-05 - -
REGISTERED AGENT ADDRESS CHANGED 1986-11-05 121 WEST FORSYTH STREET, 10TH FLOOR, JACKSONVILLE, FL 32202 -
REGISTERED AGENT NAME CHANGED 1986-11-05 MERCIER, LEE F. -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000053329 TERMINATED 1000000009994 12300 20 2005-02-18 2010-04-20 $ 2,572.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
Amendment 2003-12-19
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2003-03-27
ANNUAL REPORT 2002-02-14
ANNUAL REPORT 2001-01-23
ANNUAL REPORT 2000-01-20
ANNUAL REPORT 1999-03-04
ANNUAL REPORT 1998-02-18
ANNUAL REPORT 1997-04-11
ANNUAL REPORT 1996-04-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13645163 0419700 1974-02-27 IMESON AIRPORT, Jacksonville, FL, 32218
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-02-27
Case Closed 1984-03-10
13644893 0419700 1974-01-18 IMESON AIRPORT, Jacksonville, FL, 32229
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-01-18
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260451 E10
Issuance Date 1974-02-20
Abatement Due Date 1974-02-22
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1

Date of last update: 01 Apr 2025

Sources: Florida Department of State