Search icon

DIXIE LANDSCAPE CO., INC.

Company Details

Entity Name: DIXIE LANDSCAPE CO., INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 01 Jul 1983 (42 years ago)
Date of dissolution: 25 Jul 2018 (7 years ago)
Last Event: CONVERSION
Event Date Filed: 25 Jul 2018 (7 years ago)
Document Number: G45742
FEI/EIN Number 59-2305363
Address: 12950 NW 113 CT, MIAMI, FL 33178
Mail Address: PO BOX 160328, MIAMI, FL 33116-0328
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DIXIE LANDSCAPE CO. HEALTH INSURANCE PLAN 2016 592305363 2017-07-28 DIXIE LANDSCAPE CO., INC. 105
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2015-01-01
Business code 111400
Sponsor’s telephone number 3058845700
Plan sponsor’s mailing address PO BOX 160328, MIAMI, FL, 331160328
Plan sponsor’s address 12950 NW 113 COURT, MIAMI, FL, 33178

Number of participants as of the end of the plan year

Active participants 86

Signature of

Role Plan administrator
Date 2017-07-28
Name of individual signing DEBORAH WINKLES
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-07-28
Name of individual signing DEBORAH WINKLES
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
REAMER, JEFFREY S Agent 9255 SW 58TH AVENUE, MIAMI, FL 33156

Director

Name Role Address
REAMER, JEFFREY S Director 12950 NW 113 CT, MIAMI, FL, FL 33178

President

Name Role Address
REAMER, JEFFREY S President 12950 NW 113 CT, MIAMI, FL, FL 33178

Vice President

Name Role Address
GLYNN, MICHAEL J Vice President 12950 NW 113 CT, MIAMI, FL, FL 33178

Secretary

Name Role Address
REAMER, JEFFREY S Secretary 12950 NW 113TH COURT, MIAMI, FL 33178

Treasurer

Name Role Address
Reamer, Jeffrey S Treasurer 12950 NW 113 CT, MIAMI, FL 33178

Events

Event Type Filed Date Value Description
CONVERSION 2018-07-25 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L18000180347. CONVERSION NUMBER 700000184117
AMENDMENT 2015-10-02 No data No data
AMENDMENT 2015-04-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2001-03-22 9255 SW 58TH AVENUE, MIAMI, FL 33156 No data
CHANGE OF PRINCIPAL ADDRESS 1998-05-20 12950 NW 113 CT, MIAMI, FL 33178 No data
CHANGE OF MAILING ADDRESS 1993-05-25 12950 NW 113 CT, MIAMI, FL 33178 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000760495 TERMINATED 1000000109724 26749 3409 2009-02-12 2014-02-25 $ 11,795.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-10
Amendment 2015-10-02
ANNUAL REPORT 2015-06-01
Amendment 2015-04-27
AMENDED ANNUAL REPORT 2014-08-04
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-03-21

Date of last update: 05 Feb 2025

Sources: Florida Department of State