Search icon

DIXIE-UNION, INC. - Florida Company Profile

Company Details

Entity Name: DIXIE-UNION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIXIE-UNION, 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: 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: 13 Dec 2001 (23 years ago)
Date of dissolution: 11 Mar 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Mar 2011 (14 years ago)
Document Number: P01000118106
FEI/EIN Number 300032456

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

Address: 25 OLD KINGS RD. N, SUITE 4A, PALM COAST, FL, 32137
Mail Address: 25 OLD KINGS RD. N, SUITE 4A, PALM COAST, FL, 32137
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAISER VANESSA Director 31 CHEROKEE COURT WEST, PALM COAST, FL, 32137
KAISER VANESSA President 31 CHEROKEE COURT WEST, PALM COAST, FL, 32137
KAISER VANESSA Secretary 31 CHEROKEE COURT WEST, PALM COAST, FL, 32137
KAISER JOHN Director 31 CHEROKEE CT WEST, PALM COAST, FL, 32137
KAISER JOHN Vice President 31 CHEROKEE CT WEST, PALM COAST, FL, 32137
KAISER JOHN President 31 CHEROKEE CT WEST, PALM COAST, FL, 32137
KAISER JOHN Treasurer 31 CHEROKEE CT WEST, PALM COAST, FL, 32137
CONNER TIMOTHY J Agent 411 SOUTH CENTRAL AVENUE, FLAGLER BEACH, FL, 32136

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-03-11 - -
REGISTERED AGENT NAME CHANGED 2009-01-05 CONNER, TIMOTHY J -
REGISTERED AGENT ADDRESS CHANGED 2009-01-05 411 SOUTH CENTRAL AVENUE, FLAGLER BEACH, FL 32136 -
CHANGE OF PRINCIPAL ADDRESS 2002-05-22 25 OLD KINGS RD. N, SUITE 4A, PALM COAST, FL 32137 -
CHANGE OF MAILING ADDRESS 2002-05-22 25 OLD KINGS RD. N, SUITE 4A, PALM COAST, FL 32137 -

Documents

Name Date
Voluntary Dissolution 2011-03-11
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-04-27
Reg. Agent Change 2009-01-05
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-05-03
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-04-18
ANNUAL REPORT 2004-05-04
ANNUAL REPORT 2003-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State