Search icon

140 DIXIE TH 105 INC. - Florida Company Profile

Company Details

Entity Name: 140 DIXIE TH 105 INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

140 DIXIE TH 105 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: 03 Nov 2010 (14 years ago)
Date of dissolution: 19 Aug 2019 (6 years ago)
Last Event: CONVERSION
Event Date Filed: 19 Aug 2019 (6 years ago)
Document Number: P10000090395
FEI/EIN Number NOT APPLICABLE

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

Address: 140 S. DIXIE HIGHWAY, HOLLYWOOD, FL, 33020, US
Mail Address: 140 S. DIXIE HIGHWAY, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FREDEL SUSAN President 140 S. DIXIE HIGHWAY, HOLLYWOOD, FL, 33020
FREDEL SUSAN Agent 411 North New River Dr. East, Ft. Lauderdale, FL, 33301

Events

Event Type Filed Date Value Description
CONVERSION 2019-08-19 - CONVERSION MEMBER. RESULTING CORPORATION WAS L19000211881. CONVERSION NUMBER 300000195653
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 140 S. DIXIE HIGHWAY, #TH105, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2017-04-28 140 S. DIXIE HIGHWAY, #TH105, HOLLYWOOD, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 411 North New River Dr. East, #2805, Ft. Lauderdale, FL 33301 -
REGISTERED AGENT NAME CHANGED 2011-03-09 FREDEL, SUSAN -

Documents

Name Date
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-04-14
AMENDED ANNUAL REPORT 2013-01-30
ANNUAL REPORT 2013-01-09
ANNUAL REPORT 2012-01-12
ANNUAL REPORT 2011-03-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State