Search icon

DOMETIC CORPORATION - Florida Company Profile

Company claim

Is this your business?

Get access!

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: 8755 West Higgins Road, Suite 620, Chicago, IL, 60631, US
Mail Address: 8755 West Higgins Road, Suite 620, Chicago, IL, 60631, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Bahr Oliver Chief Executive Officer 8755 West Higgins Road, Chicago, IL, 60631
C T CORPORATION SYSTEM Agent -
Fuller Daniel Vice President 8755 West Higgins Road, Chicago, IL, 60631
Fuller Daniel Gene 8755 West Higgins Road, Chicago, IL, 60631
Fuller Daniel Secretary 8755 West Higgins Road, Chicago, IL, 60631
Chan David Corp 8755 West Higgins Road, Chicago, IL, 60631
Bahr Oliver President 8755 West Higgins Road, Chicago, IL, 60631

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 Summary

Date:
2010-12-01
Type:
Complaint
Address:
2000 N. ANDREWS AVE., POMPANO BEACH, FL, 33069
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2010-09-02
Type:
Complaint
Address:
2000 N. ANDREWS AVE, POMPANO BEACH, FL, 33069
Safety Health:
Health
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State