Search icon

JOHN DIXON INC - Florida Company Profile

Company Details

Entity Name: JOHN DIXON INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOHN DIXON 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: 07 May 2015 (10 years ago)
Date of dissolution: 05 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Jan 2022 (3 years ago)
Document Number: P15000041281
FEI/EIN Number 47-3950442

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

Address: 650 NE TIMBERDOODLE TR, PORT ST LUCIE, FL, 34983, US
Mail Address: 650 NE TIMBERDOODLE TR, PORT ST LUCIE, FL, 34983, US
ZIP code: 34983
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIXON JOHN President 650 NE TIMBERDOODLE TR, PORT ST LUCIE, FL, 34983
DIXON JOHN Agent 650 NE TIMBERDOODLE TR, PORT ST LUCIE, FL, 34983
DIXON JOHN Vice President 650 NE TIMBERDOODLE TR, PORT ST LUCIE, FL, 34983
DIXON JOHN Treasurer 650 NE TIMBERDOODLE TR, PORT ST LUCIE, FL, 34983
DIXON JOHN Secretary 650 NE TIMBERDOODLE TR, PORT ST LUCIE, FL, 34983

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-05 - -

Court Cases

Title Case Number Docket Date Status
JOHN D. DIXON, VS FORD MOTOR COMPANY, INC., 3D2013-3246 2013-12-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
10-58781

Parties

Name JOHN DIXON INC
Role Appellant
Status Active
Representations JUAN P. BAUTA, II
Name FORD MOTOR COMPANY
Role Appellee
Status Active
Representations ALINA ALONSO RODRIGUEZ, HENRY SALAS, WENDY F. LUMISH
Name HON. VICTORIA PLATZER
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-10-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-10-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-09-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-09-02
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2014-07-31
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JOHN DIXON
Docket Date 2014-07-15
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AE Alina Alonso Rodriguez 178985
Docket Date 2014-07-14
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2014-07-14
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee¿s July 11, 2014 agreed motion to supplement the record is granted, and the record on appeal is supplemented to include the transcripts and documents which are attached to said motion.
Docket Date 2014-07-11
Type Record
Subtype Index
Description Index ~ AE Alina Alonso Rodriguez 178985
Docket Date 2014-07-11
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of FORD MOTOR COMPANY
Docket Date 2014-07-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of FORD MOTOR COMPANY
Docket Date 2014-06-04
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE- 30 days to 7/11/14
Docket Date 2014-06-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of FORD MOTOR COMPANY
Docket Date 2014-05-05
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE- 30 days to 6/11/14
Docket Date 2014-05-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of FORD MOTOR COMPANY
Docket Date 2014-04-04
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE-30 days to 5/12/14.
Docket Date 2014-04-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of FORD MOTOR COMPANY
Docket Date 2014-03-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FORD MOTOR COMPANY
Docket Date 2014-03-18
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 5 volumes.
On Behalf Of JOHN DIXON
Docket Date 2014-03-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of JOHN DIXON
Docket Date 2014-03-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JOHN DIXON
Docket Date 2014-03-04
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB- 14 days to 3/17/14
Docket Date 2014-03-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JOHN DIXON
Docket Date 2014-01-06
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ certificate of service
On Behalf Of JOHN DIXON
Docket Date 2013-12-27
Type Order
Subtype Certificate of Service
Description Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a Certificate of Service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this order, appellant is directed to file with this Court a Certificate of Service indicating addresses of all parties in this appeal.
Docket Date 2013-12-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ of a new case
Docket Date 2013-12-26
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of JOHN DIXON
Docket Date 2013-12-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
JOHN DIXON VS STATE OF FLORIDA 2D2011-3332 2011-07-08 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
88-1540-CFA

Parties

Name JOHN DIXON INC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-23
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2012-05-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-04-27
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2012-04-02
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of JOHN DIXON
Docket Date 2012-03-06
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a
Docket Date 2012-02-23
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of JOHN DIXON
Docket Date 2012-02-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2011-07-15
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
Docket Date 2011-07-08
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2011-07-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOHN DIXON

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-01-05
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-27
Domestic Profit 2015-05-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4162998605 2021-03-18 0455 PPP 6398 Oakpoint Dr, Lakeland, FL, 33813-4499
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2320
Loan Approval Amount (current) 2320
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17113
Servicing Lender Name Citizens Bank and Trust
Servicing Lender Address 2 E Wall St, FROSTPROOF, FL, 33843-2127
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lakeland, POLK, FL, 33813-4499
Project Congressional District FL-18
Number of Employees 1
NAICS code 621330
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 17113
Originating Lender Name Citizens Bank and Trust
Originating Lender Address FROSTPROOF, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2332.5
Forgiveness Paid Date 2021-10-04

Date of last update: 01 May 2025

Sources: Florida Department of State