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 |
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 |
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 | - | - |
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