Search icon

DIXON TILE & MARBLE, INC. - Florida Company Profile

Company Details

Entity Name: DIXON TILE & MARBLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIXON TILE & MARBLE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Sep 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 May 2007 (18 years ago)
Document Number: P06000123930
FEI/EIN Number 205644110

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

Address: 1369 LANDMARK CT., FT. MYERS, FL, 33919
Mail Address: 1369 LANDMARK CT., FT. MYERS, FL, 33919
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIXON CRAIG R President 1369 LANDMARK CT., FT. MYERS, FL, 33919
DIXON CRAIG R Director 1369 LANDMARK CT., FT. MYERS, FL, 33919
DIXON ALICIA D Vice President 1369 LANDMARK CT, FORT MYERS, FL, 33919
DIXON CRAIG Agent 1369 LANDMARK CT., FT. MYERS, FL, 33919

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-04-22 1369 LANDMARK CT., FT. MYERS, FL 33919 -
CHANGE OF MAILING ADDRESS 2010-04-22 1369 LANDMARK CT., FT. MYERS, FL 33919 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-22 1369 LANDMARK CT., FT. MYERS, FL 33919 -
AMENDMENT 2007-05-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-05-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State