Search icon

DIXON'S DYNAMIC DESIGNS, INC. - Florida Company Profile

Company Details

Entity Name: DIXON'S DYNAMIC DESIGNS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIXON'S DYNAMIC DESIGNS, 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: 20 Jun 1990 (35 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: L82102
FEI/EIN Number 593072772

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

Address: 4187 DAIRY CT, `, PT ORANGE, FL, 32127, US
Mail Address: 4187 DAIRY CT, PT ORANGE, FL, 32127, US
ZIP code: 32127
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIXON CHARLES T Agent 4187 DAIRY CT, PORT ORANGE, FL, 32127
DIXON, CHARLES T Director 4187 DAIRY CT, PORT ORANGT, FL
DIXON, DEBORAH M Director 4187 DAIRY CT, PORT ORANGE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF MAILING ADDRESS 1999-05-08 4187 DAIRY CT, `, PT ORANGE, FL 32127 -
CHANGE OF PRINCIPAL ADDRESS 1998-05-13 4187 DAIRY CT, `, PT ORANGE, FL 32127 -
REGISTERED AGENT ADDRESS CHANGED 1997-04-21 4187 DAIRY CT, PORT ORANGE, FL 32127 -
REGISTERED AGENT NAME CHANGED 1993-05-01 DIXON, CHARLES T -
NAME CHANGE AMENDMENT 1990-07-05 DIXON'S DYNAMIC DESIGNS, INC. -

Documents

Name Date
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-07-14
ANNUAL REPORT 2002-05-13
ANNUAL REPORT 2001-03-21
ANNUAL REPORT 2000-03-29
ANNUAL REPORT 1999-05-08
ANNUAL REPORT 1998-05-13
ANNUAL REPORT 1997-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State