Search icon

DOMAIN MANUFACTURING CORPORATION

Company Details

Entity Name: DOMAIN MANUFACTURING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 17 Mar 1998 (27 years ago)
Date of dissolution: 01 Aug 2011 (14 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 01 Aug 2011 (14 years ago)
Document Number: F98000001523
FEI/EIN Number 043396220
Mail Address: 500 ORACLE PARKWAY, REDWOOD SHORES, CA, 94065
Address: 3998 F.A.U. BLVD., 200, BOCA RATON, FL, 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: DELAWARE

President

Name Role Address
ARAPS CONSTANCE President 3998 F.A.U. BLVD #200, BOCA RATON, FL, 33431

Director

Name Role Address
ARAPS CONSTANCE Director 3998 F.A.U. BLVD #200, BOCA RATON, FL, 33431

Vice President

Name Role Address
WEIGAND DAVID Vice President 3998 F.A.U. BLVD. #200, BOCA RATON, FL, 33431

Secretary

Name Role Address
DELYANIS TED Secretary 63 SOUTH AVE, BURLINGTON, MA, 01803

Events

Event Type Filed Date Value Description
WITHDRAWAL 2011-08-01 No data No data
CHANGE OF MAILING ADDRESS 2011-08-01 3998 F.A.U. BLVD., 200, BOCA RATON, FL 33431 No data
REVOKED FOR ANNUAL REPORT 2000-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-04-26 3998 F.A.U. BLVD., 200, BOCA RATON, FL 33431 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000451404 ACTIVE 1000000275732 LEON 2012-04-25 2032-05-30 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
Withdrawal 2011-08-01
ANNUAL REPORT 1999-04-26
Foreign Profit 1998-03-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State