Search icon

DOMETIC CORPORATION - Florida Company Profile

Company Details

Entity Name: DOMETIC CORPORATION
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: 18 Jan 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Dec 2010 (14 years ago)
Document Number: F08000000273
FEI/EIN Number 32-0145464

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

Address: 5600 N. River Road, Suite 250, Rosemont, IL, 60018, US
Mail Address: 5600 N. River Road, Suite 250, Rosemont, IL, 60018, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Fuller Daniel Vice President 5600 N. River Road, Rosemont, IL, 60018
Fuller Daniel Gene 5600 N. River Road, Rosemont, IL, 60018
Bahr Oliver Director 5600 N. River Road, Rosemont, IL, 60018
Fuller Daniel Secretary 5600 N. River Road, Rosemont, IL, 60018
Chan David Corp 5600 N. River Road, Rosemont, IL, 60018
Bahr Oliver President 5600 N. River Road, Rosemont, IL, 60018

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-08 5600 N. River Road, Suite 250, Rosemont, IL 60018 -
CHANGE OF MAILING ADDRESS 2024-04-08 5600 N. River Road, Suite 250, Rosemont, IL 60018 -
REINSTATEMENT 2010-12-15 - -
REVOKED FOR ANNUAL REPORT 2010-09-24 - -
NAME CHANGE AMENDMENT 2008-05-23 DOMETIC CORPORATION -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000633911 TERMINATED 1000000909910 BROWARD 2021-12-06 2031-12-08 $ 88,790.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-02
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314267725 0418800 2010-12-01 2000 N. ANDREWS AVE., POMPANO BEACH, FL, 33069
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2010-12-01
Case Closed 2011-01-10

Related Activity

Type Complaint
Activity Nr 207781527
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100134 D01 I
Issuance Date 2010-12-17
Abatement Due Date 2011-01-12
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 01
314265232 0418800 2010-09-02 2000 N. ANDREWS AVE, POMPANO BEACH, FL, 33069
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 2010-09-02
Case Closed 2011-01-10

Related Activity

Type Complaint
Activity Nr 207779604
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100134 H03 IIB
Issuance Date 2010-10-28
Abatement Due Date 2010-11-11
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 01 Mar 2025

Sources: Florida Department of State