Search icon

DORTEN, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Court Cases

Title Case Number Docket Date Status
ROBERT L. SIEGEL, etc., et al., VS SEGALL/GORDICH, P.A., 3D2015-2945 2015-12-31 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-7433

Parties

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

Documents

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