Search icon

DIXIE FOOD STORE, INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Debts

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

Documents

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