Search icon

DIXIE CONSTRUCTION SERVICES, INC. - Florida Company Profile

Company Details

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

DIXIE CONSTRUCTION SERVICES, 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: 01 Feb 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Jan 2024 (a year ago)
Document Number: P11000010822
FEI/EIN Number 352402922

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

Address: 2130 Pine Forest Dr, Clearwater, FL, 33764, US
Mail Address: 2130 Pine Forest Dr, Clearwater, FL, 33764, US
ZIP code: 33764
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERRELL JASON V President 2130 Pine Forest Dr, Clearwater, FL, 33764
FERRELL BRITT A Treasurer 2130 PINE FOREST DR, CLEARWATER, FL, 33764
LABRIE RICHARD Vice President 1344 STEWART BLVD, CLEARWATER, FL, 33764
FERRELL JASON V Agent 2130 Pine Forest Dr, Clearwater, FL, 33764

Events

Event Type Filed Date Value Description
AMENDMENT 2024-01-22 - -
CHANGE OF MAILING ADDRESS 2022-01-27 2130 Pine Forest Dr, Clearwater, FL 33764 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-27 2130 Pine Forest Dr, Clearwater, FL 33764 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-04 2130 Pine Forest Dr, Clearwater, FL 33764 -

Documents

Name Date
ANNUAL REPORT 2025-02-11
Amendment 2024-01-22
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344794524 0420600 2020-06-15 610 ISLAND WAY, CLEARWATER, FL, 33767
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2020-06-15
Emphasis L: FALL
Case Closed 2020-10-12

Related Activity

Type Referral
Activity Nr 1602756
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260454 B
Issuance Date 2020-09-21
Abatement Due Date 2020-10-08
Current Penalty 2428.8
Initial Penalty 4048.0
Final Order 2020-10-05
Nr Instances 2
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.454(b): The employer did not have each employee who was involved in erecting, disassembling, moving, operating, repairing, maintaining, or inspecting a scaffold trained by a competent person to recognize any hazards associated with the work in question. On or about June 8, 2020 and at times prior to, at site located on 610 island Way in Clearwater, FL. Employees engaged in the assembly and disassembly of an open-frame scaffold, did not received training by a competent person on the applicable standards or procedures to be followed to minimize scaffolding hazards.
342588241 0420600 2017-08-25 50 GULF BLVD, INDIAN ROCKS BEACH, FL, 33785
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2017-08-25
Emphasis L: FALL, P: FALL
Case Closed 2017-10-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2017-09-26
Current Penalty 3042.0
Initial Penalty 5070.0
Final Order 2017-10-04
Nr Instances 1
Nr Exposed 6
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(13): Each employee(s) engaged in residential construction activities 6 feet (1.8 m) or more above lower levels were not protected by guardrail systems, safety net system, or personal fall arrest system, nor were employee(s) provided with an alternative fall protection measure under another provision of paragraph 1926.501 (b): a. North-west side of the building, employees were exposed to an 18 foot fall hazard, in that, during concrete renovating, water proofing and painting operations employees were working on the exterior building balconies without any type of fall protection, on or about 08/25/2017.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3090197709 2020-05-01 0455 PPP 12600 S Belcher Rd Suite 101A, LARGO, FL, 33773
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 555382
Loan Approval Amount (current) 555382
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LARGO, PINELLAS, FL, 33773-0001
Project Congressional District FL-13
Number of Employees 64
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 559161.68
Forgiveness Paid Date 2021-01-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State