Search icon

DIX PETERSON PROPERTIES, INC.

Company Details

Entity Name: DIX PETERSON PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Sep 2007 (17 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P07000104935
FEI/EIN Number 753261826
Address: 720 NW 23RD AVENUE, GAINESVILLE, FL, 32601, US
Mail Address: 720 NW 23RD AVENUE, GAINESVILLE, FL, 32601, US
ZIP code: 32601
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
DIX EDWIN Agent 720 NW 23RD AVENUE, GAINESVILLE, FL, 32601

President

Name Role Address
DIX EDWIN President 720 NW 23RD AVENUE, GAINESVILLE, FL, 32601

Vice President

Name Role Address
DIX EDWIN P Vice President 720 NW 23RD AVENUE, GAINESVILLE, FL, 32601

Secretary

Name Role Address
DIX EDWIN Secretary 720 NW 23RD AVENUE, GAINESVILLE, FL, 32601

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09103900598 A 441 MINI STORAGE EXPIRED 2009-04-13 2014-12-31 No data 8825 NW 13TH STREET, GAINESVILLE, FL, 32653
G09062900337 441 MINI STORAGE EXPIRED 2009-03-03 2014-12-31 No data 720 NW 23RD AVENUE, GAINESVILLE, FL, 32609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000730593 LAPSED 01 2011 CA 2504 CIRCUIT ALACHUA 2011-10-25 2016-11-07 $5,484,938.23 GATEWAY BANK OF CENTRAL FLORIDA, 1632 EAST SILVER SPRINGS BOULEVARD, OCALA, FL 34470

Documents

Name Date
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-01-07
Domestic Profit 2007-09-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State