Entity Name: | 3601 N. DIXIE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 17 Sep 2010 (14 years ago) |
Document Number: | P10000076108 |
FEI/EIN Number | 27-3481616 |
Address: | 11220 WILES RD, CORAL SPRINGS, FL 33076 |
Mail Address: | 11220 WILES RD, CORAL SPRINGS, FL 33076 |
ZIP code: | 33076 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HRENICK, STEVEN | Agent | 11220 WILES RD, CORAL SPRINGS, FL 33076 |
Name | Role | Address |
---|---|---|
HRENICK, STEVEN | President | 11220 WILES RD, CORAL SPRINGS, FL 33076 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-13 | 11220 WILES RD, CORAL SPRINGS, FL 33076 | No data |
CHANGE OF MAILING ADDRESS | 2023-01-13 | 11220 WILES RD, CORAL SPRINGS, FL 33076 | No data |
REGISTERED AGENT NAME CHANGED | 2023-01-13 | HRENICK, STEVEN | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-13 | 11220 WILES RD, CORAL SPRINGS, FL 33076 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-19 |
ANNUAL REPORT | 2023-01-13 |
ANNUAL REPORT | 2022-03-09 |
AMENDED ANNUAL REPORT | 2021-05-19 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-02-12 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-02-07 |
ANNUAL REPORT | 2017-01-10 |
Off/Dir Resignation | 2016-11-17 |
Date of last update: 24 Jan 2025
Sources: Florida Department of State