Entity Name: | MELANIE R. DIXON ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 15 Apr 2014 (11 years ago) |
Last Event: | ARTICLES OF CORRECTION/NAME CHANGE |
Event Date Filed: | 06 Jun 2014 (11 years ago) |
Document Number: | P14000034160 |
FEI/EIN Number | 46-5639433 |
Address: | 222 S. Westmonte Drive, Suite 111, Altamonte Springs, FL, 32714, US |
Mail Address: | 15 Sea Lore Lane, Key West, FL, 33040, US |
ZIP code: | 32714 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WEISELBERG SCOTT J | Agent | 200 SW 1ST AVE., FORT LAUDERDALE, FL, 33301 |
Name | Role | Address |
---|---|---|
DIXON MELANIE R | President | 222 S. Westmonte Drive, Altamonte Springs, FL, 32714 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-23 | 222 S. Westmonte Drive, Suite 111, Altamonte Springs, FL 32714 | No data |
CHANGE OF MAILING ADDRESS | 2022-01-23 | 222 S. Westmonte Drive, Suite 111, Altamonte Springs, FL 32714 | No data |
ARTICLES OF CORRECT-ION/NAME CHANGE | 2014-06-06 | MELANIE R. DIXON ENTERPRISES, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-01-23 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-01-11 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State