Search icon

DIXIE CONSTRUCTORS, INC. - Florida Company Profile

Company Details

Entity Name: DIXIE CONSTRUCTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIXIE CONSTRUCTORS, 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: 19 Feb 1990 (35 years ago)
Date of dissolution: 11 Oct 1991 (33 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 11 Oct 1991 (33 years ago)
Document Number: L51129
FEI/EIN Number 000000000

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

Address: % H. STRATTON SMITH, III, 609 W. AZEELE ST., TAMPA, FL, 33606
Mail Address: % H. STRATTON SMITH, III, 609 W. AZEELE ST., TAMPA, FL, 33606
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEPHENS, LIONEL R. President 609 W. AZEELE ST, TAMPA, FL
STEPHENS, LIONEL R. Director 609 W. AZEELE ST, TAMPA, FL
MOORE, KENNETH W., JR. Secretary 609 W. AZEELE ST, TAMPA, FL
MOORE, KENNETH W., JR. Treasurer 609 W. AZEELE ST, TAMPA, FL
MOORE, KENNETH W., JR. Director 609 W. AZEELE ST, TAMPA, FL
STEPHENS, EDITH L. Vice President 609 W. AZEELE ST, TAMPA, FL
STEPHENS, EDITH L. Director 609 W. AZEELE ST, TAMPA, FL
SMITH, H. STRATTON, III Agent 609 W. AZEELE ST., TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Date of last update: 03 Mar 2025

Sources: Florida Department of State