Entity Name: | DIXIE MOTOR SALES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 04 Jan 1989 (36 years ago) |
Date of dissolution: | 26 Sep 2014 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (10 years ago) |
Document Number: | K55632 |
FEI/EIN Number | 65-0089335 |
Address: | 100 E.Linton Blvd., DELRAY BCH, FL 33483 |
Mail Address: | 455 N.E.5 Avenue, #D332, DELRAY BCH, FL 33483 |
ZIP code: | 33483 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
POWERS, DAVID | Agent | 7777 GLADES ROAD, SUITE 300, BOCA RATON, FL 33434 |
Name | Role | Address |
---|---|---|
CAVASINI, STEPHEN | President | 1326 NW2 AVE, DELRAY BEACH, FL 33444 |
Name | Role | Address |
---|---|---|
MCCLUSKEY, JULIE | Secretary | 4282 ST. ANDREWS DRIVE, BOYNTON BEACH, FL 33436 |
Name | Role | Address |
---|---|---|
MCCLUSKEY, JULIE | Treasurer | 4282 ST. ANDREWS DRIVE, BOYNTON BEACH, FL 33436 |
Name | Role | Address |
---|---|---|
MCCLUSKEY, JULIE | Director | 4282 ST. ANDREWS DRIVE, BOYNTON BEACH, FL 33436 |
Name | Role | Address |
---|---|---|
GONZALEZ, MELISSA A | Vice President | 330 SE 23 AVE, BOYNTON BEACH, FL 33435 |
CAVASINI, MICHAEL S | Vice President | 306 SE 23 AVE, BOYNTON BEACH, FL 33435 |
CAVASINI, MONICA L | Vice President | 306 SE 23 AVE, BOYNTON BEACH, FL 33435 |
CAVASINI, MEGHAN J | Vice President | 3916 NW 7TH COURT, DELRAY BEACH, FL 33445 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-22 | 100 E.Linton Blvd., DELRAY BCH, FL 33483 | No data |
CHANGE OF MAILING ADDRESS | 2013-04-22 | 100 E.Linton Blvd., DELRAY BCH, FL 33483 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2002-04-29 | 7777 GLADES ROAD, SUITE 300, BOCA RATON, FL 33434 | No data |
REGISTERED AGENT NAME CHANGED | 1996-02-27 | POWERS, DAVID | No data |
AMENDMENT | 1993-05-17 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000116197 | TERMINATED | 1000000248472 | PALM BEACH | 2012-02-01 | 2032-02-22 | $ 11,628.35 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
Name | Date |
---|---|
ANNUAL REPORT | 2013-04-22 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-05 |
ANNUAL REPORT | 2010-04-19 |
ANNUAL REPORT | 2009-04-25 |
ANNUAL REPORT | 2008-03-24 |
ANNUAL REPORT | 2007-04-24 |
ANNUAL REPORT | 2006-02-06 |
ANNUAL REPORT | 2005-03-11 |
ANNUAL REPORT | 2004-01-28 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State