Search icon

DIXIE STAR CORP. - Florida Company Profile

Company Details

Entity Name: DIXIE STAR CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIXIE STAR CORP. 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: 11 Jan 1990 (35 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: L41903
FEI/EIN Number 650169494

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

Address: 3001 DAVIE BLVD, FT LAUDERDALE, FL, 33312, US
Mail Address: P.O. BOX 22165, FT. LAUDERDALE, FL, 33335, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ERICKSON, J. ROBERT Director 2151 SW 42 AVE., FORT LAUDERDALE, FL, 33317
ERICKSON, J. ROBERT President 2151 SW 42 AVE., FORT LAUDERDALE, FL, 33317
ERICKSON, J. ROBERT Agent 3001 DAVIE BLVD., FORT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 1999-05-13 3001 DAVIE BLVD., FORT LAUDERDALE, FL 33312 -
CHANGE OF MAILING ADDRESS 1999-05-13 3001 DAVIE BLVD, FT LAUDERDALE, FL 33312 -
CHANGE OF PRINCIPAL ADDRESS 1997-04-25 3001 DAVIE BLVD, FT LAUDERDALE, FL 33312 -
REINSTATEMENT 1991-12-18 - -
REGISTERED AGENT NAME CHANGED 1991-12-18 ERICKSON, J. ROBERT -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-04-18
ANNUAL REPORT 2006-04-20
ANNUAL REPORT 2005-07-25
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-13
ANNUAL REPORT 2001-04-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State