Search icon

DIXIE PROPERTIES OF SOUTH FLORIDA, INC.

Company Details

Entity Name: DIXIE PROPERTIES OF SOUTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Oct 2001 (23 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P01000100477
FEI/EIN Number 311807536
Address: 2600 GLADES CIRCLE, 400-106, WESTON, FL, 33327
Mail Address: 2600 GLADES CIRCLE, 400-106, WESTON, FL, 33327
ZIP code: 33327
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MILANA PETER D Agent 2600 GLADES CIRCLE, WESTON, FL, 33327

President

Name Role Address
MILANA PETER D President 2600 GLADES CIRCLE #400-106, WESTON, FL, 33327

Secretary

Name Role Address
MILANA PETER D Secretary 2600 GLADES CIRCLE #400-106, WESTON, FL, 33327

Treasurer

Name Role Address
MILANA PETER D Treasurer 2600 GLADES CIRCLE #400-106, WESTON, FL, 33327

Vice President

Name Role Address
MILANA PETER D Vice President 2600 GLADES CIRCLE #400-106, WESTON, FL, 33327

Director

Name Role Address
MILANA PETER D Director 2600 GLADES CIRCLE #400-106, WESTON, FL, 33327

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-04-24 2600 GLADES CIRCLE, 400-106, WESTON, FL 33327 No data
CHANGE OF MAILING ADDRESS 2004-04-24 2600 GLADES CIRCLE, 400-106, WESTON, FL 33327 No data
REGISTERED AGENT ADDRESS CHANGED 2004-04-24 2600 GLADES CIRCLE, 400-106, WESTON, FL 33327 No data
NAME CHANGE AMENDMENT 2004-01-20 DIXIE PROPERTIES OF SOUTH FLORIDA, INC. No data

Documents

Name Date
ANNUAL REPORT 2005-04-24
ANNUAL REPORT 2004-04-24
Name Change 2004-01-20
Reg. Agent Change 2004-01-20
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-01-16
Domestic Profit 2001-10-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State