Search icon

DIXIE OIL FRANCHISING, INC. - Florida Company Profile

Company Details

Entity Name: DIXIE OIL FRANCHISING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIXIE OIL FRANCHISING, 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: 19 Aug 1985 (40 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Aug 1987 (38 years ago)
Document Number: H71831
FEI/EIN Number 592829278

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

Address: 1320 THOMASWOOD DRIVE, TALLAHASSEE, FL, 32308
Mail Address: 1320 THOMASWOOD DRIVE, TALLAHASSEE, FL, 32308
ZIP code: 32308
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lindsey Robert B Treasurer 1320 THOMASWOOD DRIVE, TALLAHASSEE, FL, 32308
Lindsey Robert B Director 1320 THOMASWOOD DRIVE, TALLAHASSEE, FL, 32308
Lindsey Robert B Agent 1320 THOMASWOOD DRIVE, TALLAHASSEE, FL, 32308

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-05-01 Lindsey, Robert B -
CHANGE OF PRINCIPAL ADDRESS 2002-04-29 1320 THOMASWOOD DRIVE, TALLAHASSEE, FL 32308 -
CHANGE OF MAILING ADDRESS 2002-04-29 1320 THOMASWOOD DRIVE, TALLAHASSEE, FL 32308 -
REGISTERED AGENT ADDRESS CHANGED 2002-04-29 1320 THOMASWOOD DRIVE, TALLAHASSEE, FL 32308 -
AMENDMENT 1987-08-13 - -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State