Entity Name: | DIXIE MOTOR SALES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DIXIE MOTOR SALES, 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: | 04 Jan 1989 (36 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | K55632 |
FEI/EIN Number |
650089335
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 100 E.Linton Blvd., DELRAY BCH, FL, 33483, US |
Mail Address: | 455 N.E.5 Avenue, DELRAY BCH, FL, 33483, US |
ZIP code: | 33483 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAVASINI STEPHEN | President | 1326 NW2 AVE, DELRAY BEACH, FL, 33444 |
GONZALEZ MELISSA A | Vice President | 330 SE 23 AVE, BOYNTON BEACH, FL, 33435 |
MCCLUSKEY JULIE | Secretary | 4282 ST. ANDREWS DRIVE, BOYNTON BEACH, FL, 33436 |
MCCLUSKEY JULIE | Treasurer | 4282 ST. ANDREWS DRIVE, BOYNTON BEACH, FL, 33436 |
MCCLUSKEY JULIE | Director | 4282 ST. ANDREWS DRIVE, BOYNTON BEACH, FL, 33436 |
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 | Vice President | 3916 NW 7TH COURT, DELRAY BEACH, FL, 33445 |
POWERS DAVID | Agent | 7777 GLADES ROAD, BOCA RATON, FL, 33434 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-22 | 100 E.Linton Blvd., DELRAY BCH, FL 33483 | - |
CHANGE OF MAILING ADDRESS | 2013-04-22 | 100 E.Linton Blvd., DELRAY BCH, FL 33483 | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-04-29 | 7777 GLADES ROAD, SUITE 300, BOCA RATON, FL 33434 | - |
REGISTERED AGENT NAME CHANGED | 1996-02-27 | POWERS, DAVID | - |
AMENDMENT | 1993-05-17 | - | - |
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: 01 Apr 2025
Sources: Florida Department of State