Search icon

DOLPHIN PUBLISHING COMPANY - Florida Company Profile

Company Details

Entity Name: DOLPHIN PUBLISHING COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 12 Oct 1982 (43 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: 854363
FEI/EIN Number 592016994

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

Address: 53 CURTISS PARKWAY, MIAMI SPRINGS, FL, 33166, US
Mail Address: PO BOX 526600, MIAMI, FL, 33152
ZIP code: 33166
County: Miami-Dade
Place of Formation: OHIO

Key Officers & Management

Name Role Address
CURTIS, THOMAS N President 1229 Westward Drive, MIAMI Springs, FL, 33166
CURTIS, THOMAS N Director 1229 Westward Drive, MIAMI Springs, FL, 33166
SIEGEL RONALD L Agent 1800 CORPORATE BLVD., N.W., BOCA RATON, FL, 33431

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08310900217 DOLPHIN/CURTIS PUBLISHING CO. EXPIRED 2008-11-05 2013-12-31 - P.O. BOX 526600, MIAMI, FL, 33152

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-18 53 CURTISS PARKWAY, MIAMI SPRINGS, FL 33166 -
CHANGE OF MAILING ADDRESS 2012-03-01 53 CURTISS PARKWAY, MIAMI SPRINGS, FL 33166 -
REGISTERED AGENT NAME CHANGED 1996-05-01 SIEGEL, RONALD LESQ -
REGISTERED AGENT ADDRESS CHANGED 1996-05-01 1800 CORPORATE BLVD., N.W., SUITE 302, BOCA RATON, FL 33431 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000273595 ACTIVE 2020-004296-CA-01 CIRCUIT COURT MIAMI-DADE 2020-08-06 2025-08-07 $232764.81 WELLS FARGO BANK, N.A., 4101 WISEMAN BLVD, BLDG 203, 1ST FLOOR, SAN ANTONIO, TX 78251

Documents

Name Date
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-03-01
ANNUAL REPORT 2011-04-11
ANNUAL REPORT 2010-03-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State