Search icon

GEARY DIXON MOVING & DELIVERIES INC.

Company Details

Entity Name: GEARY DIXON MOVING & DELIVERIES INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 16 Dec 1991 (33 years ago)
Document Number: V00315
FEI/EIN Number 65-0305162
Address: 10117 Penzance Lane, Royal Palm Beach, FL 33411
Mail Address: PO BOX 210304, ROYAL PALM BEACH, FL 33421
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
DIXON, sharon y Agent 7481 Brunswick Cir, Boynton Beach, FL 33472

Director

Name Role Address
DIXON, SHARON Director 7481 Brunswick Cir, Boynton Beach, FL 33472

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000110661 DIXON MOVING ACTIVE 2017-10-05 2027-12-31 No data PO BOX 210304, ROYAL PALM BEACH, FL, 33421
G10000088783 DIXON MOVING EXPIRED 2010-09-28 2015-12-31 No data PO BOX 210304, ROYAL PALM BEACH, FL, 33421

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 10117 Penzance Lane, Royal Palm Beach, FL 33411 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-09 7481 Brunswick Cir, Boynton Beach, FL 33472 No data
REGISTERED AGENT NAME CHANGED 2013-01-29 DIXON, sharon y No data
CHANGE OF MAILING ADDRESS 2002-10-02 10117 Penzance Lane, Royal Palm Beach, FL 33411 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03900017941 LAPSED 2003 CC 003009 RH PALM BEACH COUNTY COURT 2003-11-24 2008-12-12 $4218.96 CHRISTINA CAMBRIA, 475 PRESTWICK CIRCLE, PALM BEACH GARDENS, FL 33418

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State