Search icon

DIXIE CHEVROLET, INC. - Florida Company Profile

Company Details

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

DIXIE CHEVROLET, 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: 16 Feb 2004 (21 years ago)
Date of dissolution: 16 Mar 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Mar 2012 (13 years ago)
Document Number: P04000031811
FEI/EIN Number 200722627

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

Address: 16454 SE HWY. 19, CROSS CITY, FL, 32628
Mail Address: 5500 SW 62ND AVENUE, MIAMI, FL, 33155
ZIP code: 32628
County: Dixie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALDES OSCAR Treasurer 5500 SW 62 AVE., MIAMI, FL, 33155
VALDES OSCAR President 5500 SW 62 AVE., MIAMI, FL, 33155
VALDES OSCAR Director 5500 SW 62 AVE., MIAMI, FL, 33155
VALDES OSCAR Agent 5500 SW 62ND AVENUE, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-03-16 - -
REGISTERED AGENT NAME CHANGED 2011-03-27 VALDES, OSCAR -
REGISTERED AGENT ADDRESS CHANGED 2011-03-27 5500 SW 62ND AVENUE, SUITE D-106, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2010-09-17 16454 SE HWY. 19, CROSS CITY, FL 32628 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-17 16454 SE HWY. 19, CROSS CITY, FL 32628 -
AMENDMENT 2004-05-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000144688 TERMINATED 1000000206275 DIXIE 2011-03-01 2031-03-09 $ 45,818.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
Voluntary Dissolution 2012-03-16
ANNUAL REPORT 2011-03-27
Reg. Agent Resignation 2011-01-10
ANNUAL REPORT 2010-09-17
ANNUAL REPORT 2010-04-09
ANNUAL REPORT 2009-01-13
ANNUAL REPORT 2008-02-01
ANNUAL REPORT 2007-04-17
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-09-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State