Search icon

DIXIE BOX & CRATING OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: DIXIE BOX & CRATING OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIXIE BOX & CRATING OF FLORIDA, 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: 01 Apr 1993 (32 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P93000024528
FEI/EIN Number 541673346

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

Address: 9 S. 12TH ST, STE 100, RICHMOND, VA, 23219
Mail Address: 9 S. 12TH ST, STE 100, RICHMOND, VA, 23219
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
CUMMINGS ROBERT L Chief Financial Officer 9 S. 12TH ST. STE., 100, RICHMOND, VA, 23219
SMITH MICHAEL C Chief Executive Officer 9 S. 12TH ST. STE., 100, RICHMOND, VA, 23219
DONALD PERRY Director 9 S 12TH STREET SUITE 100, RICHMOND, VA, 23219

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-26 9 S. 12TH ST, STE 100, RICHMOND, VA 23219 -
CHANGE OF MAILING ADDRESS 2006-04-26 9 S. 12TH ST, STE 100, RICHMOND, VA 23219 -

Documents

Name Date
ANNUAL REPORT 2008-01-11
ANNUAL REPORT 2007-07-27
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-03-31
ANNUAL REPORT 2003-01-22
ANNUAL REPORT 2002-05-05
ANNUAL REPORT 2001-03-29
ANNUAL REPORT 2000-03-16
ANNUAL REPORT 1999-03-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State