Search icon

DIXIE AUTO ELECTRICAL, INC. - Florida Company Profile

Company Details

Entity Name: DIXIE AUTO ELECTRICAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIXIE AUTO ELECTRICAL, 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: 21 Feb 1995 (30 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: P95000014608
FEI/EIN Number 650564274

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

Address: 4320 NORTH DIXIE HWY, OAKLAND PARK, FL, 33334
Mail Address: 4320 NORTH DIXIE HWY, OAKLAND PARK, FL, 33334
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIUSEPPE NATALE Agent 491 NW 43 AVE, PLANTATION, FL, 33317
GIUSEPPE NATALE President 491 NW 43 AVE, PLANTATION, FL, 33317

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2003-03-31 4320 NORTH DIXIE HWY, OAKLAND PARK, FL 33334 -
CHANGE OF MAILING ADDRESS 2003-03-31 4320 NORTH DIXIE HWY, OAKLAND PARK, FL 33334 -
REGISTERED AGENT NAME CHANGED 2000-05-10 GIUSEPPE, NATALE -
REGISTERED AGENT ADDRESS CHANGED 2000-05-10 491 NW 43 AVE, PLANTATION, FL 33317 -

Documents

Name Date
ANNUAL REPORT 2008-07-25
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-03-10
ANNUAL REPORT 2005-03-04
ANNUAL REPORT 2004-07-15
ANNUAL REPORT 2003-03-31
ANNUAL REPORT 2002-01-23
ANNUAL REPORT 2001-07-17
ANNUAL REPORT 2000-05-10
ANNUAL REPORT 1999-01-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State