Search icon

DORA ORIGINALS, INC. - Florida Company Profile

Company Details

Entity Name: DORA ORIGINALS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DORA ORIGINALS, 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: 10 Jan 1983 (42 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: G22137
FEI/EIN Number 592247745

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

Address: 1050 S.E. 5TH ST., HIALEAH, FL, 33010
Mail Address: 1050 S.E. 5TH ST., HIALEAH, FL, 33010
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ, ISIDORA E. President 730 E. 46TH ST., HIALEAH, FL
RODRIGUEZ, ISIDORA E. Director 730 E. 46TH ST., HIALEAH, FL
ALCALDE, ANGELA R. Secretary 730 E. 46TH ST., HIALEAH, FL
ALCALDE, ANGELA R. Treasurer 730 E. 46TH ST., HIALEAH, FL
ALCALDE, ANGELA R. Director 730 E. 46TH ST., HIALEAH, FL
ANTONETTI, ALINA Agent 2000 S DIXIE HWY STE 105, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REGISTERED AGENT NAME CHANGED 1986-08-25 ANTONETTI, ALINA -
REGISTERED AGENT ADDRESS CHANGED 1986-08-25 2000 S DIXIE HWY STE 105, MIAMI, FL 33132 -

Documents

Name Date
ANNUAL REPORT 1998-01-26
ANNUAL REPORT 1997-06-09
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 02 May 2025

Sources: Florida Department of State