Entity Name: | DESMOND DIXON TRUCKING CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DESMOND DIXON TRUCKING CORP 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: | 14 Aug 2006 (19 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P06000107094 |
FEI/EIN Number |
205388843
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2502 SE 13th Ct, Pompano Beach, FL, 33062, US |
Mail Address: | 2502 SE 13th Ct, Pompano Beach, FL, 33062, US |
ZIP code: | 33062 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIXON DESMOND | President | 2502 SE 13th Ct, Pompano Beach, FL, 33062 |
DIXON DESMOND | Agent | 2502 SE 13th Ct, Pompano Beach, FL, 33062 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-05-01 | 2502 SE 13th Ct, Pompano Beach, FL 33062 | - |
CHANGE OF MAILING ADDRESS | 2015-05-01 | 2502 SE 13th Ct, Pompano Beach, FL 33062 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-05-01 | 2502 SE 13th Ct, Pompano Beach, FL 33062 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-24 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-06-09 |
ANNUAL REPORT | 2012-05-01 |
ANNUAL REPORT | 2011-04-27 |
ANNUAL REPORT | 2010-05-27 |
ANNUAL REPORT | 2009-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State