Entity Name: | DOTHAN AWNING COMPANY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 07 Dec 1976 (48 years ago) |
Branch of: | DOTHAN AWNING COMPANY, INC., ALABAMA (Company Number 000-006-062) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Oct 2018 (7 years ago) |
Document Number: | 837496 |
FEI/EIN Number |
63-0631391
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7901 4th St N STE 300, St. Petersburg, FL, 33702, US |
Mail Address: | 7901 4th St N STE 300, St. Petersburg, FL, 33702, US |
ZIP code: | 33702 |
County: | Pinellas |
Place of Formation: | ALABAMA |
Name | Role | Address |
---|---|---|
Thomas Patrick | President | 106 E Franklin St, Dothan, AL, 36301 |
Thomas Patrick | Secretary | 7901 4th St N STE 300, St. Petersburg, FL, 33702 |
Thomas Patrick | Treasurer | 106 E Franklin St, Dothan, AL, 36301 |
Brown Ryan | Director | 7901 4th St N STE 300, St. Petersburg, FL, 33702 |
NORTHWEST REGISTERED AGENT LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-02 | 7901 4th St N STE 300, St. Petersburg, FL 33702 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-02 | 7901 4th St N STE 300, St. Petersburg, FL 33702 | - |
CHANGE OF MAILING ADDRESS | 2024-02-02 | 7901 4th St N STE 300, St. Petersburg, FL 33702 | - |
REGISTERED AGENT NAME CHANGED | 2022-06-29 | NORTHWEST REGISTERED AGENT LLC | - |
REINSTATEMENT | 2018-10-05 | - | - |
REVOKED FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2014-03-17 | - | - |
REVOKED FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-01-06 |
Reg. Agent Change | 2022-06-29 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-05-06 |
ANNUAL REPORT | 2019-06-13 |
REINSTATEMENT | 2018-10-05 |
ANNUAL REPORT | 2017-07-05 |
ANNUAL REPORT | 2016-01-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State