Entity Name: | P.S. DIXON, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
P.S. DIXON, P.A. 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: | 05 Feb 2002 (23 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | P02000013455 |
FEI/EIN Number |
020543264
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4335 Wellington Grove Ln, Katy, TX, 77494, US |
Mail Address: | 4335 Wellington Grove Ln, Katy, TX, 77494, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GM FINANCIAL GROUP LIMITED, INC. | Agent | - |
DIXON PERCY S | President | 4335 Wellington Grove Ln, Katy, TX, 77494 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-08-22 | 399 W Palmetto Park Road, 102, Boca Raton, FL 33432 | - |
REINSTATEMENT | 2019-08-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-08-22 | 4335 Wellington Grove Ln, Katy, TX 77494 | - |
CHANGE OF MAILING ADDRESS | 2019-08-22 | 4335 Wellington Grove Ln, Katy, TX 77494 | - |
REGISTERED AGENT NAME CHANGED | 2019-08-22 | GM Financial Group Limited, Inc. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CANCEL ADM DISS/REV | 2009-12-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CANCEL ADM DISS/REV | 2006-01-13 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2019-08-22 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-25 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-20 |
ANNUAL REPORT | 2010-04-12 |
CORAPREIWP | 2009-12-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State