Entity Name: | DIXON`S MOTOR CARS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DIXON`S MOTOR CARS, 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: | 30 Jun 1987 (38 years ago) |
Date of dissolution: | 25 Aug 1995 (30 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Aug 1995 (30 years ago) |
Document Number: | J80811 |
FEI/EIN Number |
592823228
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4800 TAMIAMI TRAIL, CHARLOTTE HARBOR, FL, 33980, US |
Mail Address: | 4800 TAMIAMI TRAIL, CHARLOTTE HARBOR, FL, 33980, US |
ZIP code: | 33980 |
County: | Charlotte |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIXON, ROY E. | Director | 109 SEVILLE PLACE, PORT CHARLOTTE, FL |
DIXON, ROY E | Agent | 4800 TAMIAMI TRAIL, CHARLOTTE HARBOR, FL, 33980 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1994-04-15 | 4800 TAMIAMI TRAIL, CHARLOTTE HARBOR, FL 33980 | - |
CHANGE OF MAILING ADDRESS | 1993-05-01 | 4800 TAMIAMI TRAIL, CHARLOTTE HARBOR, FL 33980 | - |
REGISTERED AGENT ADDRESS CHANGED | 1993-05-01 | 4800 TAMIAMI TRAIL, CHARLOTTE HARBOR, FL 33980 | - |
REGISTERED AGENT NAME CHANGED | 1992-07-08 | DIXON, ROY E | - |
REINSTATEMENT | 1991-01-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000957119 | ACTIVE | 1000000502832 | CHARLOTTE | 2013-05-08 | 2033-05-22 | $ 155,021.99 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State