Search icon

P.S. DIXON, P.A. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
GM FINANCIAL GROUP LIMITED, INC. Agent -
DIXON PERCY S President 4335 Wellington Grove Ln, Katy, TX, 77494

Events

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 - -

Documents

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