Search icon

DIXON & DIXON ENTERPRISES, INC. - Florida Company Profile

Company Details

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

DIXON & DIXON ENTERPRISES, 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: 30 May 2007 (18 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 23 Oct 2008 (17 years ago)
Document Number: P07000064473
FEI/EIN Number 262773263

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

Address: 113 Stanton Estates Cir, WINTER GARDEN, FL, 34787, US
Mail Address: 113 Stanton Estates Cir, WINTER GARDEN, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dixon Jennifer A President 113 Stanton Estates Cir, Winter Garden, FL, 34787
DIXON JENNIFER A Agent 113 Stanton Estates Cir, Winter Garden, FL, 34787

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-02 113 Stanton Estates Cir, Winter Garden, FL 34787 -
CHANGE OF PRINCIPAL ADDRESS 2019-10-27 113 Stanton Estates Cir, WINTER GARDEN, FL 34787 -
CHANGE OF MAILING ADDRESS 2019-10-27 113 Stanton Estates Cir, WINTER GARDEN, FL 34787 -
CANCEL ADM DISS/REV 2008-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2008-06-19 - -

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-03-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State