Search icon

117 SOUTH DIXIE HIGHWAY, INC.

Company Details

Entity Name: 117 SOUTH DIXIE HIGHWAY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 07 Dec 1994 (30 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P94000088754
FEI/EIN Number 65-0544691
Address: 109 SOUTH DIXIE HWY, LAKE WORTH, FL 33460
Mail Address: 517 SOUTH H ST, LAKE WORTH, FL 33463
ZIP code: 33460
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
ZMISTOWSKI, JOEL E Agent 517 SOUTH H STREET, LAKE WORTH, FL 33463

President

Name Role Address
ZMISTOWSKI, JOEL President 517 SOUTH H STREET, LAKE WORTH, FL 33463

Secretary

Name Role Address
ZMISTOWSKI, JOEL Secretary 517 SOUTH H STREET, LAKE WORTH, FL 33463

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08065900203 COMPLETE AUTO BODY & GLASS EXPIRED 2008-03-05 2013-12-31 No data 117 S DIXIE HWY, LAKE WORTH, FL, 33460

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-22 109 SOUTH DIXIE HWY, LAKE WORTH, FL 33460 No data
CHANGE OF MAILING ADDRESS 2009-04-22 109 SOUTH DIXIE HWY, LAKE WORTH, FL 33460 No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-22 517 SOUTH H STREET, LAKE WORTH, FL 33463 No data
REGISTERED AGENT NAME CHANGED 2008-04-23 ZMISTOWSKI, JOEL E No data

Documents

Name Date
ANNUAL REPORT 2014-03-07
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-03-12
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-05-15
ANNUAL REPORT 2006-02-13
ANNUAL REPORT 2005-04-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State