Search icon

826 NORTH DIXIE, INC. - Florida Company Profile

Company Details

Entity Name: 826 NORTH DIXIE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

826 NORTH DIXIE, 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: 30 May 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P13000047447
FEI/EIN Number 46-2931818

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

Mail Address: PROTANOLAW.COM BUILDING, 121 SOUTH 61ST TERRACE, HOLLYWOOD, FL, 33023, US
Address: 826 NORTH DIXIE HIGHWAY, HOLLYWOOD, FL, 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PROTANO JOSEPH E President PROTANOLAW.COM BUILDING, HOLLYWOOD, FL, 33023
PROTANO JOSEPH E Director PROTANOLAW.COM BUILDING, HOLLYWOOD, FL, 33023
BERNARDO PROTANO ESQUIRE PA Agent PROTANOLAW.COM BUILDING, HOLLYWOOD, FL, 33023

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2019-04-30 826 NORTH DIXIE HIGHWAY, HOLLYWOOD, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 PROTANOLAW.COM BUILDING, 121 SOUTH 61ST TERRACE, SUITE A-1, HOLLYWOOD, FL 33023 -

Documents

Name Date
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State