Search icon

DOMINO FOOTWEAR, INC. - Florida Company Profile

Company Details

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

DOMINO FOOTWEAR, 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: 29 Apr 1976 (49 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: 502518
FEI/EIN Number 591666893

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

Mail Address: 2742 BISCAYNE BLVD, MIAMI, FL, 33137, US
Address: 2065 NW 24 AVENUE, MIAMI, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATZ GEORGE President 2065 NW 24 AVENUE, MIAMI, FL, 33142
MATZ CYRIL Vice President 2065 NW 24 AVENUE, MIAMI, FL, 33142
MATZ GEORGE Agent 2065 NW 24 AVENUE, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2007-05-02 2065 NW 24 AVENUE, MIAMI, FL 33142 -
REGISTERED AGENT NAME CHANGED 2007-05-02 MATZ, GEORGE -
CHANGE OF PRINCIPAL ADDRESS 2006-12-29 2065 NW 24 AVENUE, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2004-06-30 2065 NW 24 AVENUE, MIAMI, FL 33142 -
REINSTATEMENT 2003-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
AMENDMENT 1993-09-22 - -
REINSTATEMENT 1987-05-01 - -
INVOLUNTARILY DISSOLVED 1977-12-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001120754 LAPSED 10-38445 CA 05 MIAMI-DADE COUNTY 2010-12-09 2015-12-20 $43,631.78 RADIX GROUP INTERNATIONAL D/B/A DHL GLOBAL FORWARDING, 1200 SOUTH PINES BLVD, 430, PLANTATION, FL 33324

Documents

Name Date
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-12-29
ANNUAL REPORT 2006-05-11
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-06-30
ANNUAL REPORT 2002-06-03
ANNUAL REPORT 2001-04-10
ANNUAL REPORT 2000-03-07
ANNUAL REPORT 1999-03-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State