Search icon

ROBBIE DIXON CONCRETE, INC. - Florida Company Profile

Company Details

Entity Name: ROBBIE DIXON CONCRETE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROBBIE DIXON CONCRETE, 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: 25 Oct 2004 (21 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P04000146788
FEI/EIN Number 510527335

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

Address: 841 NW 1ST TERRACE, CAPE CORAL, FL, 33993
Mail Address: 841 NW 1ST TERRACE, CAPE CORAL, FL, 33993
ZIP code: 33993
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIXON ROBERT A Director 841 NW 1ST TERRACE, CAPE CORAL, FL, 33993
HANSEN ART Vice President 5604 THOMAS ST., BOKEELIA, FL, 33922
DIXON ROBERT A Agent 841 NW 1ST TERRACE, CAPE CORAL, FL, 33993

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-06 841 NW 1ST TERRACE, CAPE CORAL, FL 33993 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-06 841 NW 1ST TERRACE, CAPE CORAL, FL 33993 -
CHANGE OF MAILING ADDRESS 2007-04-06 841 NW 1ST TERRACE, CAPE CORAL, FL 33993 -
CANCEL ADM DISS/REV 2005-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT 2004-12-02 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000557609 TERMINATED 1000000672185 LEE 2015-04-14 2025-05-11 $ 935.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J14000843721 LAPSED 1000000617060 LEE 2014-04-24 2024-08-01 $ 701.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J12000985724 TERMINATED 1000000336742 LEE 2012-11-26 2022-12-14 $ 1,491.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2008-08-04
ANNUAL REPORT 2007-04-06
ANNUAL REPORT 2006-01-27
REINSTATEMENT 2005-10-07
Amendment 2004-12-02
Domestic Profit 2004-10-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State