Entity Name: | DORTEN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DORTEN, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 03 Feb 1969 (56 years ago) |
Document Number: | 341007 |
FEI/EIN Number |
591236305
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2203 Forest Mountain Road, Prescott, AZ, 86303, US |
Mail Address: | 2203 Forest Mountain Road, Prescott, AZ, 86303, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SIEGEL SAMUEL C | President | 26885 Via Linda, Malibu, CA, 90265 |
GETMAN LYNN E | Secretary | 2203 Forest Mountain Road, Prescott, AZ, 86303 |
GETMAN DENNIS J | Vice President | 2901 VICTORIA CIRCLE, K-4, COCONUT CREEK, FL, 33066 |
MULLER JOYCE | Treasurer | PO Box 812499, Boca Raton, FL, 33481 |
SPIEGELMAN MATTHEW | Asst | 75 Roebling Street, Brooklyn, NY, 11211 |
GETMAN DENNIS J | Agent | 2901 VICTORIA CIRCLE, COCONUT CREEK, FL, 33066 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-02-12 | 2203 Forest Mountain Road, Prescott, AZ 86303 | - |
CHANGE OF MAILING ADDRESS | 2016-02-12 | 2203 Forest Mountain Road, Prescott, AZ 86303 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-08 | 2901 VICTORIA CIRCLE, K-4, COCONUT CREEK, FL 33066 | - |
REGISTERED AGENT NAME CHANGED | 2008-04-03 | GETMAN, DENNIS J | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ROBERT L. SIEGEL, etc., et al., VS SEGALL/GORDICH, P.A., | 3D2015-2945 | 2015-12-31 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ROBERT L. SIEGEL |
Role | Appellant |
Status | Active |
Representations | BRUCE E. LOREN, CRISTINA E. GROSCHEL |
Name | DORTEN, INC. |
Role | Appellant |
Status | Active |
Name | SEGALL GORDICH, P.A. |
Role | Appellee |
Status | Active |
Representations | ANDREW S. BERMAN, Cary A. Lubetsky, BRUCE D. FISCHMAN |
Name | Hon. Thomas J. Rebull |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2015-12-31 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | ROBERT L. SIEGEL |
Docket Date | 2016-01-29 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2016-01-29 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2016-01-29 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2016-01-29 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal of a Petition (DA04) ~ ORDERED that petitioners' notice of voluntary dismissal is recognized by the Court, and this petition for writ of common law certiorari or, in the alternative, for writ of prohibition is hereby dismissed. |
Docket Date | 2016-01-28 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | ROBERT L. SIEGEL |
Docket Date | 2016-01-06 |
Type | Order |
Subtype | Order to Respond to Petition |
Description | Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within thirty (30) days of the date of this order to the petition for writ of common law certiorari or in the alternative, writ of prohibition. Further, a reply may be filed fifteen (15) days thereafter. |
Docket Date | 2015-12-31 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for a petition is due. |
Docket Date | 2015-12-31 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ Prior case: 13-1144 |
On Behalf Of | ROBERT L. SIEGEL |
Docket Date | 2015-12-31 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-02-11 |
ANNUAL REPORT | 2022-02-14 |
ANNUAL REPORT | 2021-01-30 |
ANNUAL REPORT | 2020-02-01 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-01-23 |
ANNUAL REPORT | 2016-02-12 |
ANNUAL REPORT | 2015-02-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State