Search icon

DIXIE EQUIPMENT SERVICES OF LAKE COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: DIXIE EQUIPMENT SERVICES OF LAKE COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIXIE EQUIPMENT SERVICES OF LAKE COUNTY, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 May 1995 (30 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Nov 2013 (11 years ago)
Document Number: P95000039869
FEI/EIN Number 593307020

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

Address: 1623 US Highway 1, Suite A2, Sebastian, FL, 32958, US
Mail Address: PO BOX 781300, Sebastian, FL, 32978, US
ZIP code: 32958
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GILBERT MATTHEW W President 9827 OYSTER POINT LANE, MICCO, FL, 32976
GILBERT MATTHEW W Director 9827 OYSTER POINT LANE, MICCO, FL, 32976
GILBERT MIA Treasurer 9827 OYSTER POINT LANE, MICCO, FL, 32976
KIRK WILLIAM NESQ. Agent 979 BEACHLAND BLVD, VERO BEACH, FL, 32963

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000007410 DIXIE EQUIPMENT ACTIVE 2011-01-18 2026-12-31 - PO BOX 1536, VERO BEACH, FL, 32961

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-10 1623 US Highway 1, Suite A2, Sebastian, FL 32958 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-10 1623 US Highway 1, Suite A2, Sebastian, FL 32958 -
AMENDMENT 2013-11-20 - -
AMENDMENT 2012-11-09 - -
REGISTERED AGENT ADDRESS CHANGED 2006-04-18 979 BEACHLAND BLVD, VERO BEACH, FL 32963 -
REGISTERED AGENT NAME CHANGED 2006-04-18 KIRK, WILLIAM N, ESQ. -
MERGER 2005-05-24 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000052517
REINSTATEMENT 1999-12-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7199407103 2020-04-14 0455 PPP 7412 U.S. 1 N/A, VERO BEACH, FL, 32967
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 101500
Loan Approval Amount (current) 101500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VERO BEACH, INDIAN RIVER, FL, 32967-0900
Project Congressional District FL-08
Number of Employees 9
NAICS code 423440
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 102374.03
Forgiveness Paid Date 2021-03-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State