Search icon

EAST DIXIE ENTERPRIZES, INC. - Florida Company Profile

Company Details

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

EAST DIXIE ENTERPRIZES, 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: 09 Jan 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Nov 2024 (5 months ago)
Document Number: P98000003138
FEI/EIN Number 650805274

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

Address: 1550 N. Andrews Ave, POMPANO BEACH, FL, 33069, US
Mail Address: 1550 N. Andrews Ave, POMPANO BEACH, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YEARY MICHAEL T President 1550 N. Andrews Ave, POMPANO BEACH, FL, 33069
YEARY MICHAEL T Agent 1550 N. Andrews Ave, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-10-05 1550 N. Andrews Ave, POMPANO BEACH, FL 33069 -
CHANGE OF MAILING ADDRESS 2022-10-05 1550 N. Andrews Ave, POMPANO BEACH, FL 33069 -
REGISTERED AGENT NAME CHANGED 2022-10-05 YEARY, MICHAEL T -
REGISTERED AGENT ADDRESS CHANGED 2022-10-05 1550 N. Andrews Ave, POMPANO BEACH, FL 33069 -
REINSTATEMENT 2022-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
REINSTATEMENT 2024-11-12
ANNUAL REPORT 2023-04-28
REINSTATEMENT 2022-10-05
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-03-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State