Search icon

DOORTECH SALES & SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: DOORTECH SALES & SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DOORTECH SALES & SERVICE, 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: 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: 29 Jun 1984 (41 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Jan 2013 (12 years ago)
Document Number: H10292
FEI/EIN Number 592436099

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

Address: 13350 NW 42 AVE, SUITE 4, OPA LOCKA, FL, 33054, US
Mail Address: 13350 NW 42 AVE, SUITE 4, OPA LOCKA, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALLEJO JOSE Director 13350 NW 42 AVENUE, OPA LOCKA, FL, 33054
VALLEJO JOSE President 13350 NW 42 AVENUE, OPA LOCKA, FL, 33054
VALLEJO JOSE Agent 13350 NW 42 AVENUE, OPA LOCKA, FL, 33054

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-01-15 13350 NW 42 AVE, SUITE 4, OPA LOCKA, FL 33054 -
CHANGE OF MAILING ADDRESS 2014-01-15 13350 NW 42 AVE, SUITE 4, OPA LOCKA, FL 33054 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-15 13350 NW 42 AVENUE, SUITE 4, OPA LOCKA, FL 33054 -
AMENDMENT 2013-01-22 - -
REGISTERED AGENT NAME CHANGED 2005-02-02 VALLEJO, JOSE -
REINSTATEMENT 1996-02-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04000047639 LAPSED 04-2959SP23 COUNTY COURT IN AND FOR MIAMI- 2004-04-15 2009-05-06 $3,205.00 ODED & DIANA BEN-ARIE, 130 BISCAY DRIVE, BAL HARBOUR, FL 33154

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-06-28
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-02-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State