Search icon

DIXIE DECOR WORLD OF INTERIORS, INC. - Florida Company Profile

Company Details

Entity Name: DIXIE DECOR WORLD OF INTERIORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIXIE DECOR WORLD OF INTERIORS, 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: 24 Jul 1989 (36 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: L04315
FEI/EIN Number 592966453

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

Address: 1920 SILVER STAR RD, ORLANDO, FL, 32804
Mail Address: 1920 SILVER STAR RD, ORLANDO, FL, 32804
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEAVER, HENRY T., JR President 6223 INDIAN HILL RD, ORLANDO, FL, 32808
WEAVER, HENRY T., III Vice President 5481 ARPANA DR., ORLANDO, FL, 32839
WEAVER, ARETTA Secretary 6223 INDIAN HILL RD., ORLANDO, FL, 32808
WEAVER, HENRY T., JR. Agent 1920 SILVER STAR RD, ORLANDO, FL, 328040302

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 1992-07-14 1920 SILVER STAR RD, ORLANDO, FL 32804-0302 -
REGISTERED AGENT NAME CHANGED 1991-10-10 WEAVER, HENRY T., JR. -

Documents

Name Date
ANNUAL REPORT 2008-03-25
ANNUAL REPORT 2007-01-29
ANNUAL REPORT 2006-01-13
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-04-27
ANNUAL REPORT 2003-03-10
ANNUAL REPORT 2002-03-13
ANNUAL REPORT 2001-01-30
ANNUAL REPORT 2000-02-13
ANNUAL REPORT 1999-02-12

Date of last update: 02 May 2025

Sources: Florida Department of State