Search icon

DIXIE WORKSHOP, INC. - Florida Company Profile

Company Details

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

DIXIE WORKSHOP, 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: 07 Sep 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Aug 2017 (8 years ago)
Document Number: P95000069108
FEI/EIN Number 593342013

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

Address: 2350 NW 42ND ST, OCALA, FL, 34475, US
Mail Address: 2350 NW 42ND ST, OCALA, FL, 34475, US
ZIP code: 34475
County: Marion
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DIXIE WORKSHOP, INC. 401(K) PLAN 2023 593342013 2024-08-07 DIXIE WORKSHOP, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 337000
Sponsor’s telephone number 3526294699
Plan sponsor’s address 2350 NW 42ND ST., OCALA, FL, 34475
DIXIE WORKSHOP INC 401(K) PROFIT SHARING PLAN & TRUST 2022 593342013 2023-11-01 DIXIE WORKSHOP INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 321900
Sponsor’s telephone number 3523425611
Plan sponsor’s address 2350 NW 42ND ST, OCALA, FL, 34475

Signature of

Role Plan administrator
Date 2023-11-01
Name of individual signing DARLENE MARZIALI
Valid signature Filed with authorized/valid electronic signature
DIXIE WORKSHOP INC 401(K) PROFIT SHARING PLAN & TRUST 2022 593342013 2023-06-12 DIXIE WORKSHOP INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 321900
Sponsor’s telephone number 3523425611
Plan sponsor’s address 2350 NW 42ND ST, OCALA, FL, 34475

Signature of

Role Plan administrator
Date 2023-06-12
Name of individual signing DARLENE MARZIALI
Valid signature Filed with authorized/valid electronic signature
DIXIE WORKSHOP, INC. 401(K) PLAN 2022 593342013 2023-07-22 DIXIE WORKSHOP, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 337000
Sponsor’s telephone number 3526294699
Plan sponsor’s address 2350 NW 42ND ST., OCALA, FL, 34475
DIXIE WORKSHOP INC 401(K) PROFIT SHARING PLAN & TRUST 2021 593342013 2022-05-11 DIXIE WORKSHOP INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 321900
Sponsor’s telephone number 3523425611
Plan sponsor’s address 2350 NW 42ND ST, OCALA, FL, 34475

Signature of

Role Plan administrator
Date 2022-05-11
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
DIXIE WORKSHOP INC 401(K) PROFIT SHARING PLAN & TRUST 2020 593342013 2021-05-19 DIXIE WORKSHOP INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 321900
Sponsor’s telephone number 3523425611
Plan sponsor’s address 2350 NW 42ND ST, OCALA, FL, 34475

Signature of

Role Plan administrator
Date 2021-05-19
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
DIXIE WORKSHOP INC 401(K) PROFIT SHARING PLAN & TRUST 2019 593342013 2020-07-22 DIXIE WORKSHOP INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 321900
Sponsor’s telephone number 3523425611
Plan sponsor’s address 2350 NW 42ND ST, OCALA, FL, 34475

Signature of

Role Plan administrator
Date 2020-07-22
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
MILLER MICHAEL President 3830 SE 15TH STREET, OCALA, FL, 34475
Caban Christopher Vice President 3986 sw 111th PL, OCALA, FL, 34476
Marziali Darlene E Secretary 13126 SW 17TH ST RD, OCALA, FL, 34481
MILLER MICHAEL Agent 3830 SE 15TH ST, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-08-07 - -
REGISTERED AGENT NAME CHANGED 2017-08-07 MILLER, MICHAEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2011-06-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2003-04-11 2350 NW 42ND ST, OCALA, FL 34475 -
CHANGE OF MAILING ADDRESS 2003-04-11 2350 NW 42ND ST, OCALA, FL 34475 -
REINSTATEMENT 2001-05-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 1998-02-27 3830 SE 15TH ST, OCALA, FL 34471 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000844074 TERMINATED 1000000853150 MARION 2019-12-19 2029-12-26 $ 2,062.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J19000737427 TERMINATED 1000000847608 MARION 2019-11-04 2029-11-06 $ 4,275.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J17000328106 TERMINATED 1000000745352 MARION 2017-06-02 2037-06-08 $ 10,194.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-02-21
REINSTATEMENT 2017-08-07
ANNUAL REPORT 2015-03-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341436046 0419700 2016-04-27 2350 NW 42ND ST, OCALA, FL, 34475
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2016-04-27
Case Closed 2016-06-06

Related Activity

Type Complaint
Activity Nr 1083839
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100213 D01
Issuance Date 2016-05-06
Abatement Due Date 2016-06-02
Current Penalty 0.0
Initial Penalty 2800.0
Final Order 2016-05-31
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.213(d)(1): Circular handfed crosscut table saw(s) were not guarded by an automatically adjusting hood which completely enclosed that portion of the saw above the table and above the material being cut: a. On or about April 27, 2016, in the shop, an employee using a Powermatic Table Saw without a guard was exposed to a an amputation hazard.
315486415 0419700 2012-08-16 2350 NW 42ND ST, OCALA, FL, 34475
Inspection Type FollowUp
Scope Complete
Safety/Health Health
Close Conference 2012-08-16
Case Closed 2012-08-27

Related Activity

Type Inspection
Activity Nr 315485128
315485128 0419700 2012-03-07 2350 NW 42ND ST, OCALA, FL, 34475
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2012-03-08
Emphasis S: POWERED IND VEHICLE, L: EISAOF, N: DUSTEXPL
Case Closed 2012-05-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100134 E01
Issuance Date 2012-04-30
Abatement Due Date 2012-05-24
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19100134 F01
Issuance Date 2012-04-30
Abatement Due Date 2012-05-24
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19100134 K03
Issuance Date 2012-04-30
Abatement Due Date 2012-05-24
Nr Instances 1
Nr Exposed 2
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6490337205 2020-04-28 0491 PPP 2350 NW 42 St, OCALA, FL, 34475-3121
Loan Status Date 2021-02-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65200
Loan Approval Amount (current) 65200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address OCALA, MARION, FL, 34475-3121
Project Congressional District FL-03
Number of Employees 12
NAICS code 321999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 65630.5
Forgiveness Paid Date 2021-01-08
2320438402 2021-02-03 0491 PPS 2350 NW 42nd St, Ocala, FL, 34475-3121
Loan Status Date 2021-12-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70543
Loan Approval Amount (current) 70543
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Ocala, MARION, FL, 34475-3121
Project Congressional District FL-03
Number of Employees 11
NAICS code 236210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 71084.15
Forgiveness Paid Date 2021-11-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State