Search icon

DIXIE CLASSICS, INC - Florida Company Profile

Company Details

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

DIXIE CLASSICS, 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: 13 Sep 2011 (14 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 25 Apr 2022 (3 years ago)
Document Number: P11000080637
FEI/EIN Number 453245297

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

Address: 1343 South Dixie Highway West, Pompano Beach, FL, 33060, US
Mail Address: 1343 South Dixie Highway West, Pompano Beach, FL, 33060, US
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITE DOUGLAS S President 1343 South Dixie Highway West, Pompano Beach, FL, 33060
white douglas Agent 1343 South Dixie Highway West, Pompano Beach, FL, 33060

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2022-04-25 DIXIE CLASSICS, INC -
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 1343 South Dixie Highway West, Pompano Beach, FL 33060 -
CHANGE OF MAILING ADDRESS 2020-06-30 1343 South Dixie Highway West, Pompano Beach, FL 33060 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 1343 South Dixie Highway West, Pompano Beach, FL 33060 -
REGISTERED AGENT NAME CHANGED 2018-05-22 white, douglas -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000519605 TERMINATED 1000000936556 BROWARD 2022-11-04 2042-11-09 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J21000052641 TERMINATED 1000000875862 BROWARD 2021-02-01 2041-02-03 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J21000052658 TERMINATED 1000000875864 BROWARD 2021-02-01 2031-02-03 $ 940.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-16
ANNUAL REPORT 2022-04-29
Name Change 2022-04-25
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
AMENDED ANNUAL REPORT 2018-05-22
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State