DOKA USA LTD. INC - Florida Company Profile

Entity Name: | DOKA USA LTD. 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: | 26 Dec 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Apr 2013 (12 years ago) |
Document Number: | F07000006332 |
FEI/EIN Number |
221866944
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 251 Monroe Avenue, Kenilworth, NJ, 07033, US |
Mail Address: | 251 Monroe Avenue, Kenilworth, NJ, 07033, US |
Place of Formation: | NEW JERSEY |
Name | Role | Address |
---|---|---|
Kennedy Michael | Director | 251 Monroe Avenue, Kenilworth, NJ, 07033 |
Kennedy Michael | Chairman | 251 Monroe Avenue, Kenilworth, NJ, 07033 |
de Wolf Kevin | Director | 251 Monroe Avenue, Kenilworth, NJ, 07033 |
de Wolf Kevin | Chairman | 251 Monroe Avenue, Kenilworth, NJ, 07033 |
Barrese Michael | Othe | 251 Monroe Avenue, Kenilworth, NJ, 07033 |
Purtle Joe | Director | 251 Monroe Avenue, Kenilworth, NJ, 07033 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-11 | 251 Monroe Avenue, Kenilworth, NJ 07033 | - |
CHANGE OF MAILING ADDRESS | 2024-04-11 | 251 Monroe Avenue, Kenilworth, NJ 07033 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-08-01 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
REGISTERED AGENT NAME CHANGED | 2018-08-01 | CORPORATION SERVICE COMPANY | - |
REINSTATEMENT | 2013-04-26 | - | - |
PENDING REINSTATEMENT | 2013-04-26 | - | - |
REVOKED FOR ANNUAL REPORT | 2008-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000309957 | TERMINATED | 1000000744418 | COLUMBIA | 2017-05-25 | 2037-06-01 | $ 15,996.17 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-03-19 |
AMENDED ANNUAL REPORT | 2018-11-13 |
AMENDED ANNUAL REPORT | 2018-08-06 |
Reg. Agent Change | 2018-08-01 |
ANNUAL REPORT | 2018-04-03 |
This company hasn't received any reviews.
Date of last update: 01 Jun 2025
Sources: Florida Department of State