Search icon

DIXIE JEMS, INC. - Florida Company Profile

Company Details

Entity Name: DIXIE JEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIXIE JEMS, 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: 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: 16 Apr 2008 (17 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P08000038348
FEI/EIN Number 463655057

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

Address: 3150 Windsong Drive, Tallahassee, FL, 32308, US
Mail Address: 3150 Windsong Drive, Tallahassee, FL, 32308, US
ZIP code: 32308
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESCOBAR MONICA C President 1211 AKERS RIDGE DRIVE, ATLANTA, GA, 30339
ESCOBAR MONICA C Director 1211 AKERS RIDGE DRIVE, ATLANTA, GA, 30339
STEWART JULIANNE C Secretary 3376 MICANOPY TRAIL, TALLAHASSEE, FL, 32312
STEWART JULIANNE C Treasurer 3376 MICANOPY TRAIL, TALLAHASSEE, FL, 32312
STEWART JULIANNE C Director 3376 MICANOPY TRAIL, TALLAHASSEE, FL, 32312
ALLEN EMILIE C Vice President 1201 5th St NW, Cairo, GA, 39828
ALLEN EMILIE C Director 1201 5th St NW, Cairo, GA, 39828
STEWART JULIANNE C Agent 3376 MICANOPY TRAIL, TALLAHASSEE, FL, 32312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2015-04-30 3150 Windsong Drive, 3302, Tallahassee, FL 32308 -
REGISTERED AGENT NAME CHANGED 2015-04-30 STEWART, JULIANNE C -
REINSTATEMENT 2015-04-30 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 3150 Windsong Drive, 3302, Tallahassee, FL 32308 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2013-09-18 3376 MICANOPY TRAIL, TALLAHASSEE, FL 32312 -
REINSTATEMENT 2013-09-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
REINSTATEMENT 2015-04-30
REINSTATEMENT 2013-09-18
ANNUAL REPORT 2011-01-28
ANNUAL REPORT 2010-02-19
ANNUAL REPORT 2009-04-30
Domestic Profit 2008-04-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State