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 |
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 |
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 | - |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
314267725 | 0418800 | 2010-12-01 | 2000 N. ANDREWS AVE., POMPANO BEACH, FL, 33069 | |||||||||||||||||||||||||||||||||||||||
|
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 |
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