Search icon

AP DIXIE HWY, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: AP DIXIE HWY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Dec 2005 (20 years ago)
Date of dissolution: 27 Sep 2024 (10 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (10 months ago)
Document Number: P05000165619
FEI/EIN Number 204010623
Mail Address: PO Box 623, Auburndale, FL, 33823, US
Address: 7623 US Hwy 98 N, LAKELAND, FL, 33809, US
ZIP code: 33809
City: Lakeland
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON TERRY President PO Box 623, Auburndale, FL, 33823
JOHNSON TERRY Director PO Box 623, Auburndale, FL, 33823
KELLEY DERRICK Vice President PO Box 623, Auburndale, FL, 33823
KELLEY DERRICK Director PO Box 623, Auburndale, FL, 33823
RIFFEL PHILLIP Vice President PO Box 623, Auburndale, FL, 33823
RIFFEL PHILLIP Director PO Box 623, Auburndale, FL, 33823
SCOTT RANDY Treasurer PO Box 623, Auburndale, FL, 33823
SCOTT RANDY Director PO Box 623, Auburndale, FL, 33823
PATTON KEVIN S Secretary PO Box 623, Auburndale, FL, 33823
PATTON KEVIN S Director PO Box 623, Auburndale, FL, 33823

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-07 7623 US Hwy 98 N, LAKELAND, FL 33809 -
CHANGE OF MAILING ADDRESS 2023-04-07 7623 US Hwy 98 N, LAKELAND, FL 33809 -
AMENDMENT AND NAME CHANGE 2022-03-21 AP DIXIE HWY, INC. -

Documents

Name Date
ANNUAL REPORT 2023-04-07
Amendment and Name Change 2022-03-21
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-04-20

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State