Search icon

DIXIE FOODS INC. - Florida Company Profile

Company Details

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

DIXIE FOODS 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: 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: 08 Jul 1987 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Dec 1992 (32 years ago)
Document Number: M55177
FEI/EIN Number 592822005

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

Address: 3339 NW 74TH AVE., MIAMI, FL, 33122
Mail Address: P. O. BOX 527521, MIAMI, FL, 33152, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAMOUN ANA President 3339 N.W. 74 AVE, MIAMI, FL, 33122
CHAMOUN ANA Director 3339 N.W. 74 AVE, MIAMI, FL, 33122
CHAMOUN ANA Secretary 3339 N.W. 74 AVE, MIAMI, FL, 33122
CHAMOUN ANA L Agent 3339 N.W. 74 AVE, MIAMI, FL, 33122

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-08-17 CHAMOUN, ANA L -
CHANGE OF PRINCIPAL ADDRESS 2006-03-19 3339 NW 74TH AVE., MIAMI, FL 33122 -
CHANGE OF MAILING ADDRESS 2006-03-19 3339 NW 74TH AVE., MIAMI, FL 33122 -
REGISTERED AGENT ADDRESS CHANGED 2001-01-19 3339 N.W. 74 AVE, MIAMI, FL 33122 -
REINSTATEMENT 1992-12-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
REINSTATEMENT 1991-11-15 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-03-20
AMENDED ANNUAL REPORT 2022-07-19
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-27
AMENDED ANNUAL REPORT 2017-08-17
ANNUAL REPORT 2017-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State