Entity Name: | ROBERT DOWLING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 13 Aug 1984 (40 years ago) |
Date of dissolution: | 28 Sep 2012 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (12 years ago) |
Document Number: | H16261 |
FEI/EIN Number | 59-2441143 |
Address: | 1185 WEST SR 436, ALTAMONTE SPRINGS, FL 32714 |
Mail Address: | 1185 WEST SR 436, ALTAMONTE SPRINGS, FL 32714 |
ZIP code: | 32714 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DOWLING, ROBERT M. | Agent | 1185 WEST SR 436, ALTAMONTE SPRINGS, FL 32714 |
Name | Role | Address |
---|---|---|
DOWLING, ROBERT M | President | 1185 WEST SR 436, ALTAMONTE SPRINGS, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 1993-02-22 | 1185 WEST SR 436, ALTAMONTE SPRINGS, FL 32714 | No data |
REINSTATEMENT | 1993-02-22 | No data | No data |
NAME CHANGE AMENDMENT | 1993-02-22 | ROBERT DOWLING, INC. | No data |
CHANGE OF PRINCIPAL ADDRESS | 1993-02-22 | 1185 WEST SR 436, ALTAMONTE SPRINGS, FL 32714 | No data |
CHANGE OF MAILING ADDRESS | 1993-02-22 | 1185 WEST SR 436, ALTAMONTE SPRINGS, FL 32714 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | No data | No data |
NAME CHANGE AMENDMENT | 1990-05-10 | R.S.M. ENTERPRISES, INC. | No data |
NAME CHANGE AMENDMENT | 1985-07-03 | ASSURED QUICK PRINT, INC. | No data |
NAME CHANGE AMENDMENT | 1985-04-23 | ASSURED QUICKPRINT, INC. | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000952649 | TERMINATED | 1000000498526 | SEMINOLE | 2013-04-26 | 2033-05-22 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
Name | Date |
---|---|
ANNUAL REPORT | 2011-01-27 |
ANNUAL REPORT | 2010-01-06 |
ANNUAL REPORT | 2009-01-09 |
ANNUAL REPORT | 2008-03-31 |
ANNUAL REPORT | 2007-03-01 |
ANNUAL REPORT | 2006-03-24 |
ANNUAL REPORT | 2005-03-04 |
ANNUAL REPORT | 2004-03-05 |
ANNUAL REPORT | 2003-01-14 |
ANNUAL REPORT | 2002-05-19 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State