Search icon

DIXIE FARM GARDEN & DETAIL INC. - Florida Company Profile

Company Details

Entity Name: DIXIE FARM GARDEN & DETAIL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIXIE FARM GARDEN & DETAIL 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: 01 Nov 1995 (29 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P95000084587
FEI/EIN Number 591084006

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

Address: 126 N DIXIE HWY, HOLLYWOOD, FL, 33020, US
Mail Address: 126 NO. DIXIE HIGHWAY, HOLLYWOOD, FL, 33020-6704
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALTON JULIAN President 1120 NW 76TH AVE, PEMBROKE PINES, FL, 33024
ENGLAND LEON Vice President 126 N DIXIE HWY, HOLLYWOOD, FL, 33020
CALTON DELORES Director 1120 NW 76TH AVE, PEMBROKE PINES, FL, 33024
ENGLAND LEON Agent 126 N DIXIE HWY, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 1999-04-23 126 N DIXIE HWY, HOLLYWOOD, FL 33020 -
CHANGE OF PRINCIPAL ADDRESS 1998-04-22 126 N DIXIE HWY, HOLLYWOOD, FL 33020 -

Documents

Name Date
ANNUAL REPORT 2006-03-06
ANNUAL REPORT 2005-02-18
ANNUAL REPORT 2004-02-25
ANNUAL REPORT 2003-08-11
ANNUAL REPORT 2002-05-27
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-09-15
ANNUAL REPORT 1999-04-23
ANNUAL REPORT 1998-04-22
ANNUAL REPORT 1997-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State