Search icon

DIXIE DIVERSIFIED, INC. - Florida Company Profile

Company Details

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

DIXIE DIVERSIFIED, 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: 18 Sep 2003 (22 years ago)
Date of dissolution: 04 Dec 2012 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Dec 2012 (12 years ago)
Document Number: P03000102511
FEI/EIN Number 550847413

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

Address: 9985 103RD STREET, JACKSONVILLE, FL, 32210
Mail Address: 9985 103RD STREET, JACKSONVILLE, FL, 32210
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHEELER PETE Director 9985 103RD STREET, JACKSONVILLE, FL, 32210
WHEELER JACKIE Director 9985 103RD STREET, JACKSONVILLE, FL, 32210
FOSTER HOLLYN J Agent 334 EAST DUVAL STREET, JACKSONVILLE, FL, 32202

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08325900005 CORE DEPOT EXPIRED 2008-11-20 2013-12-31 - PO BOX 1318, CUBA, NM, 87013

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-12-04 - -
REGISTERED AGENT NAME CHANGED 2010-04-14 FOSTER, HOLLYN J -
REGISTERED AGENT ADDRESS CHANGED 2010-04-14 334 EAST DUVAL STREET, JACKSONVILLE, FL 32202 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-30 9985 103RD STREET, JACKSONVILLE, FL 32210 -
CHANGE OF MAILING ADDRESS 2009-04-30 9985 103RD STREET, JACKSONVILLE, FL 32210 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001743377 TERMINATED 16-2013-CA-000711 DUVAL COUNTY CIRCUIT COURT 2013-06-10 2018-12-16 $55,934.30 BILL FARRIS, 160 TURTLE BAY LANE, PONTE VEDRA BEACH, FLORIDA 32082
J08000292459 LAPSED 16-2007-CC-019052 DUVAL COUNTY COURT 2008-08-27 2013-09-08 $7,741.51 UPS FREIGHT GROUND FREIGHT, INC. DBA UPS FREIGHT FKA OV, C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD #100, NORTH MIAMI BEACH, FL 33160
J07000198575 LAPSED 06-CA-006706 DUVAL COUNTY CIRCUIT COURT 2007-06-11 2012-06-28 $28,728.08 NATIONAL HOT ROD ASSOCIATION, INC. DBA NATIONAL DRAGSTE, P.O. BOX 5555, GLENDORA, CA 91740
J05900013351 LAPSED 16-2005-CC-006473 CTY CRT DUVAL CTY FL 2005-07-15 2010-08-02 $7308.05 PERFORMANCE MEDIA, LLC., P.O. BOX 679, CAMDEN, ME 04843
J05900010789 TERMINATED 16-2005-SC-2863/DIV: G CO CRT IN AND FOR DUVAL CO 2005-06-08 2010-06-16 $2261.67 QUICK FUEL TECHNOLOGY, INC., 2352 RUSSELLVILLE ROAD, BOWLING GREEN, KY 42101

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-12-04
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-14
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-05-09
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-04-18
ANNUAL REPORT 2004-05-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State