Search icon

JEFF DIXON CONSTRUCTION, INC.

Company Details

Entity Name: JEFF DIXON CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 07 Nov 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Apr 2021 (4 years ago)
Document Number: P03000131619
FEI/EIN Number 56-2425328
Address: 5201 4th street, ZEPHYRHILLS, FL 33542
Mail Address: 5201 4 th street, ZEPHYRHILLS, FL 33542
ZIP code: 33542
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
ROBIN, CHRISTIAN Agent 37512 SKYRIDGE CIRCLE, ZEPHYRHILLS, FL 33541

President

Name Role Address
DIXON, JEFF Paul President 5201 4 th street, ZEPHYRHILLS, FL 33542

Secretary

Name Role Address
DIXON, JEFF Paul Secretary 5201 4 th street, ZEPHYRHILLS, FL 33542

Vice President

Name Role Address
Dixon , Jeff Paul Vice President 5201 4 th street, ZEPHYRHILLS, FL 33542

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-25 5201 4th street, ZEPHYRHILLS, FL 33542 No data
CHANGE OF PRINCIPAL ADDRESS 2024-04-25 5201 4th street, ZEPHYRHILLS, FL 33542 No data
REINSTATEMENT 2021-04-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
AMENDMENT 2016-01-28 No data No data
REGISTERED AGENT NAME CHANGED 2015-04-22 ROBIN, CHRISTIAN No data
REINSTATEMENT 2015-04-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REINSTATEMENT 2013-02-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-07-27
Off/Dir Resignation 2021-04-21
REINSTATEMENT 2021-04-14
AMENDED ANNUAL REPORT 2019-07-16
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-16
ANNUAL REPORT 2016-09-20

Date of last update: 30 Jan 2025

Sources: Florida Department of State