Search icon

DIXIE GRAY CHARTERS, INC. - Florida Company Profile

Company Details

Entity Name: DIXIE GRAY CHARTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIXIE GRAY CHARTERS, 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: 13 Jan 1993 (32 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: P93000002762
FEI/EIN Number 593162698

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

Address: RT 2 BOX 155P, MONTICELLO, FL, 32344, US
Mail Address: RT 2, BOX 155P, MONTICELLO, FL, 32344, US
ZIP code: 32344
County: Jefferson
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILES CAROL L Secretary RT 2 BOX 155-P, MONTICELLO, FL
ROBINETTE ROBERT L President 550 LAGOON OAKS DR, PANAMA CITY BCH, FL
ROBINETTE ROBERT L Director 550 LAGOON OAKS DR, PANAMA CITY BCH, FL
COOPER CHARLES P Vice President 435 MEADOWBROOK RD, MR. VERNON, IL
COOPER CHARLES P Director 435 MEADOWBROOK RD, MR. VERNON, IL
WILES DAVID A Vice President RT 2, BOX 155-P, MONTICELLO, FL
WILES DAVID A Director RT 2, BOX 155-P, MONTICELLO, FL
ROBINETTE LINDA Vice President 550 LAGOON AOKS DR, PANAMA CITY BCH, FL
COOPER JOANN L Treasurer 435 MEADOWBROOK RD, MT. VERNON, IL
WILES CAROL L Agent 215 S MONROE ST, TAMPA, FL, 32301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1996-05-01 RT 2 BOX 155P, MONTICELLO, FL 32344 -
CHANGE OF MAILING ADDRESS 1995-05-01 RT 2 BOX 155P, MONTICELLO, FL 32344 -
REGISTERED AGENT ADDRESS CHANGED 1994-05-01 215 S MONROE ST, 2ND FLOOR, TAMPA, FL 32301 -

Documents

Name Date
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State