Search icon

THE DOZEN, INC.

Company Details

Entity Name: THE DOZEN, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 05 May 1970 (55 years ago)
Date of dissolution: 11 Jul 1972 (53 years ago)
Last Event: EVENT CONVERTED TO NOTES
Event Date Filed: 11 Jul 1972 (53 years ago)
Document Number: 363637
FEI/EIN Number 00-0000000
Address: SUITE 865, HARTFORD BUILDING, 200 EAST ROBINSON STREET, ORLANDO, FL 32801
Mail Address: SUITE 865, HARTFORD BUILDING, 200 EAST ROBINSON STREET, ORLANDO, FL 32801
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
PIERCE, JOHN G. Agent SUITE 865, HARTFORD BUILDING, 200 EAST ROBINSON STREET, ORLANDO, FL 32801

Vice President

Name Role Address
JENNINGS, A. H. JR. Vice President 3131 PEACHTREE RD., N.W., ATLANTA, GA

Director

Name Role Address
JENNINGS, A. H. JR. Director 3131 PEACHTREE RD., N.W., ATLANTA, GA
SHELL, WEST JR. Director 8075 READING ROAD, CINCINNATI, OH
HALL, OWEN E. Director 4114 WEST MAPLE RD., BIRMINGHAM, MI
SMABY, PHILIP C. Director 5309 LYNDALE AVE. SOUTH, MINNEAPOLIS, MN
ROBEDEAUX, CLIFFORD A. Director 7532 W. STATE ST., MILWAUKEE, WI

Secretary

Name Role Address
SHELL, WEST JR. Secretary 8075 READING ROAD, CINCINNATI, OH

President

Name Role Address
HALL, OWEN E. President 4114 WEST MAPLE RD., BIRMINGHAM, MI

Treasurer

Name Role Address
SMABY, PHILIP C. Treasurer 5309 LYNDALE AVE. SOUTH, MINNEAPOLIS, MN

Assistant Treasurer

Name Role Address
ROBEDEAUX, CLIFFORD A. Assistant Treasurer 7532 W. STATE ST., MILWAUKEE, WI

Events

Event Type Filed Date Value Description
EVENT CONVERTED TO NOTES 1972-07-11 No data No data

Date of last update: 06 Feb 2025

Sources: Florida Department of State