Search icon

DIXIE LEE BALL, P.A. - Florida Company Profile

Company Details

Entity Name: DIXIE LEE BALL, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIXIE LEE BALL, P.A. 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: 02 Jan 1991 (34 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: S22085
FEI/EIN Number 650235216

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

Address: 1420 SE 47TH STREET, CAPE CORAL, FL, 33904
Mail Address: 1420 SE 47TH STREET, CAPE CORAL, FL, 33904
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BALL DIXIE L Director 1420 SE 47TH STREET, CAPE CORAL, FL, 33904
ball dixie l Agent 1420 SE 47TH STREET, CAPE CORAL, FL, 33904
BALL, DIXIE LEE President 1420 SE 47TH STREET, CAPE CORAL, FL, 33904
BALL, DIXIE LEE Secretary 1420 SE 47TH STREET, CAPE CORAL, FL, 33904
BALL, DIXIE LEE Treasurer 1420 SE 47TH STREET, CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-05-01 - -
REGISTERED AGENT NAME CHANGED 2020-05-01 ball, dixie lee -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2000-01-29 1420 SE 47TH STREET, CAPE CORAL, FL 33904 -
CHANGE OF MAILING ADDRESS 2000-01-29 1420 SE 47TH STREET, CAPE CORAL, FL 33904 -
REGISTERED AGENT ADDRESS CHANGED 2000-01-29 1420 SE 47TH STREET, CAPE CORAL, FL 33904 -

Documents

Name Date
REINSTATEMENT 2020-05-01
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-06-20
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-03-06
ANNUAL REPORT 2013-03-28
ANNUAL REPORT 2012-03-08
ANNUAL REPORT 2011-03-09
ANNUAL REPORT 2010-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4834507301 2020-04-30 0455 PPP 1420 SE 47th Street, Cape Coral, FL, 33914
Loan Status Date 2021-09-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17400
Loan Approval Amount (current) 17400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Cape Coral, LEE, FL, 33914-1100
Project Congressional District FL-19
Number of Employees 3
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 51009
Originating Lender Name First-Citizens Bank & Trust Company
Originating Lender Address Raleigh, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17627.87
Forgiveness Paid Date 2021-08-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State