Search icon

DIXON KAZEK CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: DIXON KAZEK CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIXON KAZEK CONSTRUCTION, 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: 16 Apr 2001 (24 years ago)
Document Number: P01000038224
FEI/EIN Number 593712784

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

Mail Address: PO BOX 6697, MIRAMAR BEACH, FL, 32550
Address: 12273 EMERALD COAST PARKWAY, SUITE 108, MIRAMAR BEACH, FL, 32550
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIXON STEPHEN President PO BOX 6697, DESTIN, FL, 32550
DIXON STEPHEN Treasurer PO BOX 6697, DESTIN, FL, 32550
DIXON STEPHEN Agent 12273 EMERALD COAST PKWY., MIRAMAR BEACH, FL, 32550

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2011-04-29 DIXON, STEPHEN -
REGISTERED AGENT ADDRESS CHANGED 2010-04-16 12273 EMERALD COAST PKWY., SUITE 108, MIRAMAR BEACH, FL 32550 -
CHANGE OF PRINCIPAL ADDRESS 2009-01-28 12273 EMERALD COAST PARKWAY, SUITE 108, MIRAMAR BEACH, FL 32550 -
CHANGE OF MAILING ADDRESS 2009-01-28 12273 EMERALD COAST PARKWAY, SUITE 108, MIRAMAR BEACH, FL 32550 -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-01-16
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-02-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State