Entity Name: | DIXIANA APARTMENTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DIXIANA APARTMENTS, 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 Mar 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Sep 2018 (7 years ago) |
Document Number: | P12000024686 |
FEI/EIN Number |
45-4804267
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5 FLORENCE CT, PALM COAST, FL, 32137, US |
Mail Address: | 5 FLORENCE CT, PALM COAST, FL, 32137, US |
ZIP code: | 32137 |
County: | Flagler |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BUTLER ALICE | President | 5 FLORENCE CT, PALM COAST, FL, 32137 |
BUTLER ALICE | Agent | 5 FLORENCE CT, PALM COAST, FL, 32137 |
Clark David A | Director | 5 FLORENCE CT, PALM COAST, FL, 32137 |
BUTLER ALICE | Director | 5 FLORENCE CT, PALM COAST, FL, 32137 |
Clark David A | Vice President | 5 FLORENCE CT, PALM COAST, FL, 32137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-01-26 | 5 FLORENCE CT, PALM COAST, FL 32137 | - |
CHANGE OF MAILING ADDRESS | 2021-01-26 | 5 FLORENCE CT, PALM COAST, FL 32137 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-26 | 5 FLORENCE CT, PALM COAST, FL 32137 | - |
REINSTATEMENT | 2018-09-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-09-05 | BUTLER, ALICE | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-02-23 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-02-18 |
REINSTATEMENT | 2018-09-05 |
ANNUAL REPORT | 2016-03-12 |
ANNUAL REPORT | 2015-01-21 |
ANNUAL REPORT | 2014-02-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State