Search icon

THE DIXON GROUP INCORPORATED - Florida Company Profile

Company Details

Entity Name: THE DIXON GROUP INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE DIXON GROUP INCORPORATED 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: 20 Dec 1993 (31 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P93000086821
FEI/EIN Number 593214540

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

Address: 672 N. ORANGE AVE, ORLANDO, FL, 32801, US
Mail Address: 672 N. ORANGE AVE., ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIXON ANDREW S President 4250 LILLIAN HALL LN, ORLANDO, FL
DIXON JAMES E Vice President 450 LILLIAN HALL LN, ORLANDO, FL
DIXON JAMES E Agent 4250 LILLIAN HALL LN, ORLANDO, FL, 32812

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1998-01-15 672 N. ORANGE AVE, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 1998-01-15 672 N. ORANGE AVE, ORLANDO, FL 32801 -
REGISTERED AGENT ADDRESS CHANGED 1996-02-05 4250 LILLIAN HALL LN, ORLANDO, FL 32812 -
REINSTATEMENT 1994-12-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 1999-03-05
ANNUAL REPORT 1998-01-15
ANNUAL REPORT 1997-05-06
ANNUAL REPORT 1996-02-05
ANNUAL REPORT 1995-03-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State