Search icon

JIM DIXON CONSULTING, CPA, P.A.

Company Details

Entity Name: JIM DIXON CONSULTING, CPA, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 21 Aug 2000 (24 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 25 Nov 2002 (22 years ago)
Document Number: P00000080698
FEI/EIN Number 59-3667627
Address: 13123 W. Linebaugh Ave., #102, Tampa, FL 33626
Mail Address: 13123 W. Linebaugh Ave., #102, Tampa, FL 33626
ZIP code: 33626
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
DIXON, JAMES HJR. Agent 13123 W. Linebaugh Ave., #102, Tampa, FL 33626

Secretary

Name Role Address
DIXON, JAMES H Secretary 1400 Crestwood Ct N, Safety Harbor, FL 34695

Treasurer

Name Role Address
DIXON, JAMES H Treasurer 1400 Crestwood Ct N, Safety Harbor, FL 34695

President

Name Role Address
DIXON, JAMES H President 1400 Crestwood Ct N, Safety Harbor, FL 34695

Director

Name Role Address
DIXON, JAMES H Director 1400 Crestwood Ct N, Safety Harbor, FL 34695
Dixon, Patricia L Director 1400 Crestwood Ct N, Safety Harbor, FL 34695

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-04-25 13123 W. Linebaugh Ave., #102, Tampa, FL 33626 No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-16 13123 W. Linebaugh Ave., #102, Tampa, FL 33626 No data
CHANGE OF MAILING ADDRESS 2014-04-16 13123 W. Linebaugh Ave., #102, Tampa, FL 33626 No data
NAME CHANGE AMENDMENT 2002-11-25 JIM DIXON CONSULTING, CPA, P.A. No data
NAME CHANGE AMENDMENT 2000-09-20 JIM DIXON CONSULTING, P.A. No data

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-02-21

Date of last update: 31 Jan 2025

Sources: Florida Department of State