Search icon

DIXIE SOUTHLAND CORPORATION - Florida Company Profile

Company Details

Entity Name: DIXIE SOUTHLAND CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIXIE SOUTHLAND CORPORATION 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Nov 1989 (35 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Aug 2015 (10 years ago)
Document Number: L30721
FEI/EIN Number 650170401

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

Address: 810 NE 20TH AVE., FORT LAUDERDALE, FL, 33304, US
Mail Address: 810 NE 20TH AVE., FORT LAUDERDALE, FL, 33304, US
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARKER, RAYMOND C. Secretary 810 NE 20TH AVE, FORT LAUDERDALE, FL, 33304
PARKER, RAYMOND C. Director 810 NE 20TH AVE, FORT LAUDERDALE, FL, 33304
PARKER, RAYMOND C. President 810 NE 20TH AVE, FORT LAUDERDALE, FL, 33304
PARKER WESLEY W Secretary 810 NE 20TH AVE., FORT LAUDERDALE, FL, 33304
PARKER WESLEY W Agent 810 NE 20TH AVE., FORT LAUDERDALE, FL, 33304

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000042485 4700 LLC ACTIVE 2022-04-04 2027-12-31 - 810 N.E. 20TH AVENUE, FORT LAUDERDALE, FL, 33304
G22000042487 HARDY BURRIS LLC ACTIVE 2022-04-04 2027-12-31 - 810 N.E. 20TH AVENUE, FORT LAUDERDALE, FL, 33304
G22000037093 BIURRIS WAREHOUSE LLC ACTIVE 2022-03-22 2027-12-31 - 810 N.E. 20TH AVENUE, FORT LAUDERDALE, FL, 33304
G22000037088 ROUNDTREE INDUSTRIAL LLC ACTIVE 2022-03-22 2027-12-31 - 810 N.E. 20TH AVENUE, FORT LAUDERDALE, FL, 33304
G22000031664 TRAFICANT LLC ACTIVE 2022-03-08 2027-12-31 - 810 N.E. 20TH AVENUE, FORT LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-03-28 PARKER, WESLEY W. -
REGISTERED AGENT ADDRESS CHANGED 2018-03-28 810 NE 20TH AVE., FORT LAUDERDALE, FL 33304 -
AMENDMENT 2015-08-26 - -
CHANGE OF MAILING ADDRESS 2009-03-31 810 NE 20TH AVE., FORT LAUDERDALE, FL 33304 -
MERGER 2008-04-10 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000086683
CHANGE OF PRINCIPAL ADDRESS 1998-03-23 810 NE 20TH AVE., FORT LAUDERDALE, FL 33304 -
NAME CHANGE AMENDMENT 1996-06-21 DIXIE SOUTHLAND CORPORATION -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000010463 TERMINATED 1000000069223 44977 750 2008-01-08 2028-01-09 $ 1,373.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J08000010471 TERMINATED 1000000069225 44977 751 2008-01-08 2028-01-09 $ 273.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J08000010455 TERMINATED 1000000069214 44977 752 2008-01-08 2028-01-09 $ 3,493.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Court Cases

Title Case Number Docket Date Status
GRIFFIN INDUSTRIES, INC. VS DIXIE SOUTHLAND CORPORATION 4D2013-2328 2013-06-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
09042396

Parties

Name GRIFFIN INDUSTRIES, INC.
Role Appellant
Status Active
Representations STEVEN JASON ROSENWASSER, Scott B. Cosgrove, John H. Rains
Name DIXIE SOUTHLAND CORPORATION
Role Appellee
Status Active
Representations John Henry Pelzer, JOSEPH A. YOLOFSKY
Name Hon. John J. Murphy , III
Role Judge/Judicial Officer
Status Active
Name HONORABLE NORMA SHEPARD LINDSEY
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-06-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-05-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-05-18
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellant's April 29, 2015 motion for rehearing is denied.
Docket Date 2015-05-08
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING
On Behalf Of DIXIE SOUTHLAND CORPORATION
Docket Date 2015-04-29
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ (DENIED 5/18/15)
On Behalf Of GRIFFIN INDUSTRIES, INC.
Docket Date 2015-04-15
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellee's motion for attorneys' fees filed May 5, 2014, is granted. On remand the trial court shall set the amount of the attorneys' fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection therewith, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee
Docket Date 2015-04-15
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion
Docket Date 2014-12-16
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2014-10-07
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument for Tuesday, December 16, 2014, at 10;00 A.M., 15 minutes per side. The court calendars can be viewed on this court¿s website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court¿s eDCA, and pro se parties, are required to file a ¿Notice of Receipt of Oral Argument¿ within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2014-06-18
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief
On Behalf Of DIXIE SOUTHLAND CORPORATION
Docket Date 2014-06-04
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of DIXIE SOUTHLAND CORPORATION
Docket Date 2014-05-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of GRIFFIN INDUSTRIES, INC.
Docket Date 2014-05-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ AND CROSS-ANSWER BRIEF
On Behalf Of GRIFFIN INDUSTRIES, INC.
Docket Date 2014-05-05
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of DIXIE SOUTHLAND CORPORATION
Docket Date 2014-05-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of DIXIE SOUTHLAND CORPORATION
Docket Date 2014-05-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ AND INITIAL BRIEF ON CROSS-APPEAL
On Behalf Of DIXIE SOUTHLAND CORPORATION
Docket Date 2014-04-04
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 5/8/14
On Behalf Of DIXIE SOUTHLAND CORPORATION
Docket Date 2014-04-04
Type Record
Subtype Exhibits
Description Received Exhibits ~ (e)
Docket Date 2014-04-03
Type Record
Subtype Record on Appeal
Description Received Records ~ FOUR (4) VOLUMES
Docket Date 2014-03-25
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of GRIFFIN INDUSTRIES, INC.
Docket Date 2014-03-25
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellant's motion filed March 17, 2013, to supplement the record is granted, and the record is hereby supplemented to include Plaintiff¿s and Defendant¿s Trial Exhibits, the January 23, 2013, trial transcript and the January 24, 2013, trial transcript. Said supplemental record is deemed filed the date of the entry of this order.
Docket Date 2014-03-25
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of GRIFFIN INDUSTRIES, INC.
Docket Date 2014-03-17
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of GRIFFIN INDUSTRIES, INC.
Docket Date 2014-03-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Scott B. Cosgrove 0161365
Docket Date 2014-03-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **STRICKEN**
On Behalf Of GRIFFIN INDUSTRIES, INC.
Docket Date 2014-02-21
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that A.J. Yolofsky and Steven J. Rosenwasser have failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-02-20
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ ORDERED that the clerk's motion filed February 4, 2014, for extension of time is granted, and the time for the clerk of the circuit court to prepare the record on appeal and serve the index thereto is hereby extended forty-five (45) days from the date of this order. All other time frames are hereby extended accordingly. See Fla. R. App. P. 9.300(b).
Docket Date 2014-02-04
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To File Record ~ (GRANTED 2/20/14)
Docket Date 2013-12-19
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ ORDERED that the clerk's motion filed December 3, 2013, for extension of time is granted, and the time for the clerk of the circuit court to prepare the record on appeal and serve the index thereto is hereby extended forty-five (45) days from the date of this order. All other time frames are hereby extended accordingly. See Fla. R. App. P. 9.300(b).
Docket Date 2013-12-03
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete ROA ~ (GRANTED 12/19/13)
Docket Date 2013-10-16
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ ORDERED that the clerk's motion filed October 10, 2013, for extension of time is granted for forty-five (45) days only, and the time for the clerk of the circuit court to prepare the record on appeal and serve the index thereto is hereby extended forty-five (45) days from the date of this order. All other time frames are hereby extended accordingly. See Fla. R. App. P. 9.300(b).
Docket Date 2013-10-10
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To File Record ~ (GRANTED 10/16/13-45 DAYS ONLY)
Docket Date 2013-08-26
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ ORDERED that the clerk's motion filed August 21, 2013, for extension of time is granted, and the time for the clerk of the circuit court to prepare the record on appeal and serve the index thereto is hereby extended forty-five (45) days from the date of this order. All other time frames are hereby extended accordingly. See Fla. R. App. P. 9.300(b).
Docket Date 2013-08-22
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 20 DAYS FROM RECEIPT OF THE INDEX TO THE ROA
On Behalf Of GRIFFIN INDUSTRIES, INC.
Docket Date 2013-08-21
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Ord-Leave to Appear Pro Hac Vice ~ ORDERED that the August 20, 2013, verified motion for permission to appear pro hac vice is granted, and Steven J. Rosenwasser, Esquire, is permitted to appear in this appeal as counsel for appellant, Griffin Industries, Inc.
Docket Date 2013-08-21
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To File Record
Docket Date 2013-08-20
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Mot. to appear pro hac vice ~ FOR STEVEN J. ROSENWASSER
On Behalf Of GRIFFIN INDUSTRIES, INC.
Docket Date 2013-08-09
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AE John Henry Pelzer 0376647
Docket Date 2013-07-08
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ CERT. COPY FILED 6/25/13 (WAITING FOR FEE)
Docket Date 2013-07-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-06-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GRIFFIN INDUSTRIES, INC.
Docket Date 2013-06-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-02-11
Amendment 2015-08-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State