Search icon

DIXON & MILLER ENGINEERS, INC.

Company Details

Entity Name: DIXON & MILLER ENGINEERS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 07 Oct 1991 (33 years ago)
Date of dissolution: 13 Feb 1998 (27 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Feb 1998 (27 years ago)
Document Number: S85483
FEI/EIN Number 59-3084736
Address: 4854 WEST GANDY BLVD., TAMPA, FL 33611
Mail Address: 4854 WEST GANDY BLVD., TAMPA, FL 33611
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
MILLER, WALTER W Agent 4854 W GANDY BLVD, TAMPA, FL 33611

Director

Name Role Address
DIXON, THOMAS A. Director 4893 MCELROY, TAMPA, FL
MILLER, WALTER W. Director 3814 S. LYNWOOD AVE., TAMPA, FL

President

Name Role Address
MILLER, WALTER W. President 3814 S. LYNWOOD AVE., TAMPA, FL

Treasurer

Name Role Address
MILLER, WALTER W. Treasurer 3814 S. LYNWOOD AVE., TAMPA, FL

Vice President

Name Role Address
DIXON, THOMAS A. Vice President 4893 MCELROY, TAMPA, FL

Secretary

Name Role Address
DIXON, THOMAS A. Secretary 4893 MCELROY, TAMPA, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1998-02-13 No data No data
REGISTERED AGENT NAME CHANGED 1994-05-01 MILLER, WALTER W No data
REGISTERED AGENT ADDRESS CHANGED 1994-05-01 4854 W GANDY BLVD, TAMPA, FL 33611 No data
CHANGE OF PRINCIPAL ADDRESS 1992-06-30 4854 WEST GANDY BLVD., TAMPA, FL 33611 No data
CHANGE OF MAILING ADDRESS 1992-06-30 4854 WEST GANDY BLVD., TAMPA, FL 33611 No data

Documents

Name Date
Voluntary Dissolution 1998-02-13
ANNUAL REPORT 1997-04-01
ANNUAL REPORT 1996-01-30
ANNUAL REPORT 1995-05-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State