Search icon

DEAN DIXON AND ASSOC., INC. - Florida Company Profile

Company Details

Entity Name: DEAN DIXON AND ASSOC., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DEAN DIXON AND ASSOC., 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: 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: 08 May 1992 (33 years ago)
Date of dissolution: 26 Sep 1997 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (27 years ago)
Document Number: V34700
FEI/EIN Number 593122187

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

Address: 10495 HAMLIN BLVD, LARGO, FL, 34644, US
Mail Address: 10495 HAMLIN BLVD, LARGO, F, 34644, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORREY-SCHMORANZ PATRICIA D President 10495 HAMLIN RD, LARGO, FL
SCHMORANZ LARRY D Vice President 10495 HAMLIN RD, LARGO, FL
TORREY-SCHMORANZ PATRICIA Agent 10495 HAMLIN BLVD., LARGO, FL, 34644

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 1996-05-01 10495 HAMLIN BLVD., LARGO, FL 34644 -
CHANGE OF PRINCIPAL ADDRESS 1995-06-23 10495 HAMLIN BLVD, LARGO, FL 34644 -
CHANGE OF MAILING ADDRESS 1995-06-23 10495 HAMLIN BLVD, LARGO, FL 34644 -
REINSTATEMENT 1994-03-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-06-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State