Search icon

DIXON TEMPLE CHURCH INC. - Florida Company Profile

Company Details

Entity Name: DIXON TEMPLE CHURCH INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 15 Aug 2012 (13 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: N12000007933
FEI/EIN Number 59-6509317

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

Address: 2514 West Cervantes Street, PENSACOLA, FL, 32505, US
Mail Address: P O BOX 11351, PENSACOLA, FL, 32524, US
ZIP code: 32505
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jenkins Robert Treasurer 2514 West Cervantes Street, PENSACOLA, FL, 32505
MITCHELL MARY Treasurer 4509 GUERLAIN WAY, PENSACOLA, FL, 32505
PEACOCK EUGENE Treasurer 3000 HOLLYLWOOD AVE APT 5103, PENSACOLA, FL
PORTERFIELD EUGENE President P O BOX 11351, PENSACOLA, FL, 32524
PORTERFIELD EUGENE Treasurer P O BOX 11351, PENSACOLA, FL, 32524
PORTERFIELD TRAVELL Secretary P O BOX 11351, PENSACOLA, FL, 32524
PORTERFIELD TRAVELL Treasurer P O BOX 11351, PENSACOLA, FL, 32524
SCOTT RANDY Treasurer 2514 West Cervantes, PENSACOLA, FL, 32505
Porterfield Eugene Agent 2514 West Cervantes, PENSACOLA, FL, 32505

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-11 2514 West Cervantes Street, PENSACOLA, FL 32505 -
CHANGE OF MAILING ADDRESS 2016-04-11 2514 West Cervantes Street, PENSACOLA, FL 32505 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-11 2514 West Cervantes, PENSACOLA, FL 32505 -
NAME CHANGE AMENDMENT 2015-11-05 DIXON TEMPLE CHURCH INC. -
REGISTERED AGENT NAME CHANGED 2015-03-09 Porterfield, Eugene -

Documents

Name Date
ANNUAL REPORT 2016-04-11
Name Change 2015-11-05
ANNUAL REPORT 2015-03-09
ANNUAL REPORT 2014-04-26
ANNUAL REPORT 2013-01-27
Domestic Non-Profit 2012-08-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State