Entity Name: | DIXIE FOOD STORE, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DIXIE FOOD STORE, 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: | 13 Oct 2011 (14 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | P11000090004 |
FEI/EIN Number |
453612463
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5105 NORTH DIXIE HWY, POMPANO BEACH, FL, 33064 |
Mail Address: | 5105 NORTH DIXIE HWY, POMPANO BEACH, FL, 33064 |
ZIP code: | 33064 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ELGHOUL RASHID | President | 1210 SW 176 WAY, PEMBROKE PINES, FL, 33029 |
ELGHOUL RASHID | Agent | 1210 sw 176 way, pembroke pines, FL, 33029 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000105564 | TONY''S MARKET & DELI | EXPIRED | 2011-10-28 | 2016-12-31 | - | 5105 N DIXIE HWY, POMPANO BEACH, FL, 33064 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2015-04-10 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-04-10 | ELGHOUL, RASHID | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-29 | 1210 sw 176 way, pembroke pines, FL 33029 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000000180 | LAPSED | 2018-36676-CA-01 | FLORIDA ELEVENTH CIRCUIT | 2018-12-19 | 2024-01-02 | $111,489.59 | PAYMENT ALLIANCE INTERNATIONAL, 2101 HIGH WICKHAM PLACE, SUITE 101, LOUISVILLE, KY 40245 |
J17000181117 | TERMINATED | 1000000739273 | BROWARD | 2017-03-27 | 2037-03-30 | $ 58,458.04 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-29 |
REINSTATEMENT | 2015-04-10 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-12 |
Domestic Profit | 2011-10-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State