Search icon

DIXON CONSTRUCTION CO. OF SANFORD, INC.

Company Details

Entity Name: DIXON CONSTRUCTION CO. OF SANFORD, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 29 Feb 1988 (37 years ago)
Date of dissolution: 25 Aug 1995 (29 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Aug 1995 (29 years ago)
Document Number: P18198
FEI/EIN Number 42-1041553
Address: 100-A COMMERCE WAY, SANFORD, FL 32771
Mail Address: 100-A COMMERCE WAY, SANFORD, FL 32771
ZIP code: 32771
County: Seminole
Place of Formation: IOWA

Agent

Name Role Address
KATZ, LAWRENCE H Agent 341 N MAITLAND AVE, STE - 120, MAITLAND, FL 32751

Secretary

Name Role Address
DIXON, DONALD P. Secretary 310 E. BRIDGE, ANTHON, IA

President

Name Role Address
DIXON, ROBERT A. President 702 10TH STREET, CORRECTIONVILLE, IA

Treasurer

Name Role Address
DIXON, ROBERT A. Treasurer 702 10TH STREET, CORRECTIONVILLE, IA

Director

Name Role Address
DIXON, DONALD P. Director 310 E. BRIDGE, ANTHON, IA
DIXON, ROBERT A. Director 702 10TH STREET, CORRECTIONVILLE, IA

Assistant Treasurer

Name Role Address
DIXON, SALLY J. Assistant Treasurer 702 10TH STREET, CORRECTIONVILLE, IA
DIXON, DAVID R. Assistant Treasurer 100 C. COMMERCE WAY, SANFORD, FL

Vice President

Name Role Address
DIXON, DONALD P. Vice President 310 E. BRIDGE, ANTHON, IA

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 1995-08-25 No data No data
REGISTERED AGENT NAME CHANGED 1994-05-19 KATZ, LAWRENCE H No data
REGISTERED AGENT ADDRESS CHANGED 1994-05-19 341 N MAITLAND AVE, STE - 120, MAITLAND, FL 32751 No data
CHANGE OF PRINCIPAL ADDRESS 1994-01-06 100-A COMMERCE WAY, SANFORD, FL 32771 No data
CHANGE OF MAILING ADDRESS 1994-01-06 100-A COMMERCE WAY, SANFORD, FL 32771 No data

Date of last update: 04 Feb 2025

Sources: Florida Department of State