Search icon

DIXIE PETROLEUM USA, INC - Florida Company Profile

Company Details

Entity Name: DIXIE PETROLEUM USA, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIXIE PETROLEUM USA, 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: 06 Oct 2010 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Mar 2017 (8 years ago)
Document Number: P10000081875
FEI/EIN Number 273635620

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

Address: 4000 S DIXIE HWY, WEST PALM BEACH, FL, 33405, US
Mail Address: 4000 S DIXIE HWY, WEST PALM BEACH, FL, 33405, US
ZIP code: 33405
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHEIKH NURUDDIN President 2166 BELLCREST CIR, ROYAL PALM BEACH, FL, 33411
SHEIKH NURUDDIN Agent 2166 BELLCREST CIR, ROYAL PALM BEACH, FL, 33411

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000147595 MALVERNE MARATHON ACTIVE 2022-12-01 2027-12-31 - 4000 S DIXIE HWY, WEST PALM BEACH, FL, 33405
G10000092529 MALVERNE BP EXPIRED 2010-10-08 2015-12-31 - 4000 S DIXIE HWY, WEST PALM BCH, FL, 33405

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-07 2166 BELLCREST CIR, ROYAL PALM BEACH, FL 33411 -
AMENDMENT 2017-03-14 - -
CHANGE OF MAILING ADDRESS 2015-04-24 4000 S DIXIE HWY, WEST PALM BEACH, FL 33405 -
REGISTERED AGENT NAME CHANGED 2015-04-24 SHEIKH, NURUDDIN -

Court Cases

Title Case Number Docket Date Status
DIXIE PETROLEUM USA, INC. VS STATE OF FLORIDA DEPARTMENT OF REVENUE 4D2023-0159 2023-01-16 Closed
Classification NOA Final - Administrative - Other
Court 4th District Court of Appeal
Originating Court Administrative Agency
DOR2023-003-FOI

Parties

Name DIXIE PETROLEUM USA, INC
Role Appellant
Status Active
Representations Maheen Mizan-Iqbal
Name State of Florida Department of Revenue
Role Appellee
Status Active
Representations Franklin David Sandrea-Rivero

Docket Entries

Docket Date 2023-06-06
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
Docket Date 2023-06-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-05-18
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before May 30, 2023, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2023-04-13
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDERED that this court's April 11, 2023 order to show cause is discharged, and the notice of agreed extension of time is accepted.
Docket Date 2023-04-11
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO MAY 11, 2023.
Docket Date 2023-04-11
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ AND RESPONSE TO L/P ORDER.
On Behalf Of Dixie Petroleum USA, Inc.
Docket Date 2023-03-01
Type Record
Subtype Index
Description Index
Docket Date 2023-02-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State of Florida Department of Revenue
Docket Date 2023-01-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
Docket Date 2023-01-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-01-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-01-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Dixie Petroleum USA, Inc.

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-05-01
Amendment 2017-03-14
ANNUAL REPORT 2016-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9145188610 2021-03-25 0455 PPS 4000 S Dixie Hwy, West Palm Beach, FL, 33405-2602
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33405-2602
Project Congressional District FL-22
Number of Employees 3
NAICS code 447190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12624.65
Forgiveness Paid Date 2022-03-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State