Search icon

M.P. DORY CO.

Company Details

Entity Name: M.P. DORY CO.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 28 Mar 2007 (18 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: F07000001706
FEI/EIN Number 311115885
Address: 2001 INTEGRITY DR. S, COLUMBUS, OH, 43209
Mail Address: 2001 INTEGRITY DR. S, COLUMBUS, OH, 43209
Place of Formation: OHIO

Agent

Name Role
C T CORPORATION SYSTEM Agent

Chairman

Name Role Address
KUHN THOMAS Chairman 2001 INTEGRITY DR. S, COLUMBUS, OH, 43209

President

Name Role Address
KUHN THOMAS President 2001 INTEGRITY DR. S, COLUMBUS, OH, 43209

Vice Chairman

Name Role Address
CEBULL CHRISTOPHER Vice Chairman 2001 INTEGRITY DR. S, COLUMBUS, OH, 43209

Vice President

Name Role Address
CEBULL CHRISTOPHER Vice President 2001 INTEGRITY DR. S, COLUMBUS, OH, 43209

Director

Name Role Address
KUHN JEFFERY Director 2001 INTEGRITY DR. S, COLUMBUS, OH, 43209

Secretary

Name Role Address
KUHN JEFFERY Secretary 2001 INTEGRITY DR. S, COLUMBUS, OH, 43209

Treasurer

Name Role Address
KUHN JEFFERY Treasurer 2001 INTEGRITY DR. S, COLUMBUS, OH, 43209

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2009-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000871031 ACTIVE 1000000337765 LEON 2012-11-19 2032-11-28 $ 1,507.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2008-08-04
Foreign Profit 2007-03-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State