Entity Name: | D.O.T.I., INC. |
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: | 01 Mar 2006 (19 years ago) |
Branch of: | D.O.T.I., INC., ILLINOIS (Company Number CORP_59057529) |
Date of dissolution: | 14 Mar 2018 (7 years ago) |
Last Event: | DOMESTICATED |
Event Date Filed: | 14 Mar 2018 (7 years ago) |
Document Number: | F06000001331 |
FEI/EIN Number |
364111068
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 830-13 A1A North, PONTE VEDRA BEACH, FL, 32082, US |
Mail Address: | 830-13 A1A North, PONTE VEDRA BEACH, FL, 32082, US |
ZIP code: | 32082 |
County: | St. Johns |
Place of Formation: | ILLINOIS |
Name | Role | Address |
---|---|---|
EVANGER MICHELE | President | 830-13 A1A North, PONTE VEDRA BEACH, FL, 32082 |
EVANGER JAMES | Director | 830-13 A1A North, PONTE VEDRA BEACH, FL, 32082 |
EVANGER MICHELE L | Agent | 830-13 A1A North, PONTE VEDRA BEACH, FL, 32082 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000115571 | DOTI | ACTIVE | 2012-12-03 | 2027-12-31 | - | 830-13 A1A NORTH, SUITE 463, PONTE VEDRA BEACH, FL, 32082 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
DOMESTICATED | 2018-03-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-06-19 | 830-13 A1A North, #463, PONTE VEDRA BEACH, FL 32082 | - |
CHANGE OF MAILING ADDRESS | 2015-06-19 | 830-13 A1A North, #463, PONTE VEDRA BEACH, FL 32082 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-06-19 | 830-13 A1A North, #463, PONTE VEDRA BEACH, FL 32082 | - |
REGISTERED AGENT NAME CHANGED | 2013-03-15 | EVANGER, MICHELE L | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-02-27 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-06-19 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-03-15 |
ANNUAL REPORT | 2012-04-09 |
ADDRESS CHANGE | 2011-06-02 |
ANNUAL REPORT | 2011-03-18 |
ANNUAL REPORT | 2010-01-19 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State