Search icon

DORPHIL, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DORPHIL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DORPHIL, 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: 30 Jun 1975 (50 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: 479843
FEI/EIN Number 591620951

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

Address: 320 N.W. 171ST STREET, NORTH MIAMI BEACH, FL, 33169, US
Mail Address: 320 N.W. 171ST STREET, NORTH MIAMI BEACH, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAPLAN ELAINE Vice President 320 N.W. 171ST STREET, NORTH MIAMI BEACH, FL, 33169
KAPLAN KERI Secretary 320 NW 171 ST, N MIAMI BEACH, FL, 33169
SPEIDEL MICHAEL President 320 NW 171 ST., MIAMI, FL, 33169
SPEIDEL MICHAEL Agent 320 NW 171 ST, NORTH MIAMI BEACH, FL, 33169

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-12-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2009-03-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2005-07-18 SPEIDEL, MICHAEL -
REGISTERED AGENT ADDRESS CHANGED 2005-07-18 320 NW 171 ST, NORTH MIAMI BEACH, FL 33169 -
CHANGE OF PRINCIPAL ADDRESS 1999-02-24 320 N.W. 171ST STREET, NORTH MIAMI BEACH, FL 33169 -
CHANGE OF MAILING ADDRESS 1999-02-24 320 N.W. 171ST STREET, NORTH MIAMI BEACH, FL 33169 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000125008 TERMINATED 1000000044965 25519 4852 2007-04-10 2027-05-02 $ 56,811.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
REINSTATEMENT 2010-12-22
Reinstatement 2009-03-19
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-07-05
ANNUAL REPORT 2005-07-18
ANNUAL REPORT 2004-02-09
ANNUAL REPORT 2003-02-17
ANNUAL REPORT 2002-04-11
ANNUAL REPORT 2001-03-01
ANNUAL REPORT 1999-02-24

OSHA's Inspections within Industry

Inspection Summary

Date:
1988-06-10
Type:
Complaint
Address:
7500 SW 61ST AVENUE, MIAMI, FL, 33143
Safety Health:
Safety
Scope:
Partial

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Fax:
(305) 651-5770
Add Date:
2005-10-05
Operation Classification:
Private(Property)
power Units:
3
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State