Search icon

DORAL PLUMBING, INC. - Florida Company Profile

Company Details

Entity Name: DORAL PLUMBING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DORAL PLUMBING, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Jan 1982 (43 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: F61781
FEI/EIN Number 592189013

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

Address: 17335 NW 78 AVE., MIAMI, FL, 33015
Mail Address: 17335 NW 78 AVE., MIAMI, FL, 33015
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LESTEIRO RICARDO E President 17335 NW 78 AVE, MIAMI, FL, 33015
LESTEIRO RICARDO E Director 17335 NW 78 AVE, MIAMI, FL, 33015
LESTEIRO RICARDO E Agent 17335 NW 78 AVE, MIAMI, FL, 33015

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2005-09-02 17335 NW 78 AVE, MIAMI, FL 33015 -
AMENDMENT 2004-10-06 - -
CHANGE OF PRINCIPAL ADDRESS 2004-10-06 17335 NW 78 AVE., MIAMI, FL 33015 -
CHANGE OF MAILING ADDRESS 2004-10-06 17335 NW 78 AVE., MIAMI, FL 33015 -
REGISTERED AGENT NAME CHANGED 2004-10-06 LESTEIRO, RICARDO E -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000823390 TERMINATED 1000000183326 DADE 2010-08-02 2030-08-04 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J11000446299 LAPSED 07-09775 SP 25 MIAMI-DADE COUNTY 2008-06-12 2016-07-29 $5,079.85 OCEAN BANK, 780 NW 42 AVENUE, MIAMI, FL 33126

Documents

Name Date
Off/Dir Resignation 2007-05-01
Off/Dir Resignation 2007-04-25
ANNUAL REPORT 2005-09-02
Amendment 2004-10-06
ANNUAL REPORT 2004-02-02
ANNUAL REPORT 2003-03-26
ANNUAL REPORT 2002-02-25
ANNUAL REPORT 2001-04-20
ANNUAL REPORT 2000-04-23
ANNUAL REPORT 1999-04-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State