Entity Name: | JANET DIXON CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JANET DIXON CORPORATION 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 Jul 1998 (27 years ago) |
Document Number: | P98000059885 |
FEI/EIN Number |
650848185
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1239 NW 60th Street, Miami, FL, 33142, US |
Mail Address: | 1239 nw 60 Street, Miami, FL, 33142, US |
ZIP code: | 33142 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BON ACCOUNTING | Agent | 15251 NE 18 AVE STE 10, NM BEACH, FL, 33162 |
DIXON JANET | President | PO BOX 402124, MIAMI BEACH, FL, 33140 |
MORENO BEVERLY | Secretary | PO BOX 402124, MIAMI, FL, 33140 |
MORENO BEVERLY | Treasurer | PO BOX 402124, MIAMI, FL, 33140 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-07 | 1239 NW 60th Street, Miami, FL 33142 | - |
CHANGE OF MAILING ADDRESS | 2020-05-13 | 1239 NW 60th Street, Miami, FL 33142 | - |
REGISTERED AGENT NAME CHANGED | 2011-04-29 | BON ACCOUNTING | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-29 | 15251 NE 18 AVE STE 10, NM BEACH, FL 33162 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-05-13 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-23 |
ANNUAL REPORT | 2015-04-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State