Search icon

DORBARRY SHOPS, INC. - Florida Company Profile

Company Details

Entity Name: DORBARRY SHOPS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DORBARRY SHOPS, 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: 02 Jan 1957 (68 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: 198782
FEI/EIN Number 590915705

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

Address: 3613 CLEVELAND ST, HOLLYWOOD, FL, 33021, US
Mail Address: 3613 CLEVELAND ST, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SATZ ELLIOTT D President 3613 CLEVELAND STREET, HOLLYWOOD, FL, 33021
SATZ ELLIOTT D Treasurer 3613 CLEVELAND STREET, HOLLYWOOD, FL, 33021
SATZ MARCIA Vice President 3613 CLEVELAND STREET, HOLLYWOOD, FL, 33021
SATZ MARCIA Secretary 3613 CLEVELAND STREET, HOLLYWOOD, FL, 33021
SATZ ELLIOTT D Agent 3613 CLEVELAND STREET, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2008-04-28 3613 CLEVELAND ST, HOLLYWOOD, FL 33021 -
CHANGE OF PRINCIPAL ADDRESS 1999-03-16 3613 CLEVELAND ST, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 1993-03-12 SATZ, ELLIOTT D -
REGISTERED AGENT ADDRESS CHANGED 1993-03-12 3613 CLEVELAND STREET, HOLLYWOOD, FL 33021 -

Documents

Name Date
ANNUAL REPORT 2009-04-04
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-02-28
ANNUAL REPORT 2006-03-01
ANNUAL REPORT 2005-02-14
ANNUAL REPORT 2004-04-09
ANNUAL REPORT 2003-03-07
ANNUAL REPORT 2002-03-18
ANNUAL REPORT 2001-04-24
ANNUAL REPORT 2000-04-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13396114 0418800 1980-12-05 17144 COLLINS AVE, North Miami Beach, FL, 33160
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1980-12-05
Case Closed 1981-02-02

Related Activity

Type Complaint
Activity Nr 320867088

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1980-12-17
Abatement Due Date 1980-12-05
Nr Instances 1
Citation ID 01002A
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 1980-12-17
Abatement Due Date 1981-01-02
Nr Instances 1
Citation ID 01002B
Citaton Type Other
Standard Cited 19100157 G01
Issuance Date 1980-12-17
Abatement Due Date 1980-12-29
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1980-12-17
Abatement Due Date 1981-01-16
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1980-12-17
Abatement Due Date 1981-01-02
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1980-12-17
Abatement Due Date 1981-01-02
Nr Instances 3
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1980-12-17
Abatement Due Date 1981-01-02
Nr Instances 3
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 B 034609
Issuance Date 1980-12-17
Abatement Due Date 1981-01-16
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 B 034612
Issuance Date 1980-12-17
Abatement Due Date 1981-01-16
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 B 037311
Issuance Date 1980-12-17
Abatement Due Date 1981-01-16
Nr Instances 1

Date of last update: 01 Mar 2025

Sources: Florida Department of State