Entity Name: | DIXICUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DIXICUP, 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 Nov 2001 (23 years ago) |
Document Number: | P01000108009 |
FEI/EIN Number |
010625923
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 240 S INDIANA AVE, ENGLEWOOD, FL, 34223, US |
Mail Address: | 3134 S HABERLAND BLVD, NORTH PORT, FL, 34288, US |
ZIP code: | 34223 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DONALDSON KATHLEEN M | President | 3134 S HABERLAND BLVD, NORTH PORT, FL, 34288 |
DONALDSON DAVID BJr. | Vice President | 3134 S HABERLAND BLVD, NORTH PORT, FL, 34288 |
DONALDSON NICOLE | Agent | 3134 S HABERLAND BLVD, NORTH PORT, FL, 34288 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-03-17 | DONALDSON, NICOLE | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-11-18 | 240 S INDIANA AVE, ENGLEWOOD, FL 34223 | - |
CHANGE OF MAILING ADDRESS | 2005-11-18 | 240 S INDIANA AVE, ENGLEWOOD, FL 34223 | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-11-18 | 3134 S HABERLAND BLVD, NORTH PORT, FL 34288 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-03-17 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-16 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-14 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State