Search icon

DOVER INDUSTRIAL CORPORATION

Company Details

Entity Name: DOVER INDUSTRIAL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 23 Apr 1974 (51 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: 448231
FEI/EIN Number 59-1522481
Address: 9682 FONTAINBLEAU BLVD., APT. 608, MIAMI, FL 33172
Mail Address: 9682 FONTAINBLEAU BLVD., APT. 608, MIAMI, FL 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
POU, GLORIA Agent 11091 NW 7TH ST., APT. 106, MIAMI, FL 33172

President

Name Role Address
ANTON, WILLIAM R. President 9682 FONTAINBLEAU BLVD, MIAMI, FL 33172

Vice President

Name Role Address
COSCULLUELA, MIGUEL E. Vice President 2432 SW 102ND AVE., MIAMI, FL 33165

Treasurer

Name Role Address
CONCULLUELA, BARBARA A. Treasurer 2432 SW 102ND AVE., MIAMI, FL 33165

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 1998-05-01 9682 FONTAINBLEAU BLVD., APT. 608, MIAMI, FL 33172 No data
CHANGE OF MAILING ADDRESS 1998-05-01 9682 FONTAINBLEAU BLVD., APT. 608, MIAMI, FL 33172 No data
REINSTATEMENT 1989-11-27 No data No data
REGISTERED AGENT NAME CHANGED 1989-11-27 POU, GLORIA No data
REGISTERED AGENT ADDRESS CHANGED 1989-11-27 11091 NW 7TH ST., APT. 106, MIAMI, FL 33172 No data

Documents

Name Date
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-04-14
ANNUAL REPORT 2004-04-23
ANNUAL REPORT 2003-04-16
ANNUAL REPORT 2002-04-02
ANNUAL REPORT 2001-04-12
ANNUAL REPORT 2000-04-22

Date of last update: 06 Feb 2025

Sources: Florida Department of State