Search icon

DIXIE MOTOR SALES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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