Search icon

DOLPHIN MANUFACTURING FORMS, INC. - Florida Company Profile

Company Details

Entity Name: DOLPHIN MANUFACTURING FORMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DOLPHIN MANUFACTURING FORMS, 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: 19 Sep 1974 (51 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: 457994
FEI/EIN Number 591567620

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

Address: 7379 S WATERWAY DR, MIAMI, FL, 33155, US
Mail Address: 7379 S WATERWAY DR, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ GREGORY President 7379 S WATERWAY DR, MIAMI, FL, 33155
RODRIGUEZ GREGORY Secretary 7379 S WATERWAY DR, MIAMI, FL, 33155
RODRIGUEZ GREGORY Treasurer 7379 S WATERWAY DR, MIAMI, FL, 33155
RODRIGUEZ GREGORY Director 7379 S WATERWAY DR, MIAMI, FL, 33155
RODRIGUEZ GREGORY Agent 7379 S WATERWAY DR, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-11-23 7379 S WATERWAY DR, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2015-11-23 7379 S WATERWAY DR, MIAMI, FL 33155 -
REGISTERED AGENT NAME CHANGED 2015-11-23 RODRIGUEZ, GREGORY -
AMENDMENT 2015-11-23 - -
AMENDMENT 2002-03-25 - -
REGISTERED AGENT ADDRESS CHANGED 1994-04-20 7379 S WATERWAY DR, MIAMI, FL 33155 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000767770 ACTIVE 1000001021228 DADE 2024-12-02 2044-12-04 $ 1,012.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J19000715290 ACTIVE 1000000845509 DADE 2019-10-25 2029-10-30 $ 540.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000681518 ACTIVE 1000000843254 MIAMI-DADE 2019-10-10 2029-10-16 $ 409.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-02-12
Amendment 2015-11-23
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-11
ANNUAL REPORT 2013-04-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State