Search icon

DOLPHIN SHEET METAL & AC, INC.

Company Details

Entity Name: DOLPHIN SHEET METAL & AC, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 09 Oct 1987 (37 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 01 Aug 2023 (2 years ago)
Document Number: J96680
FEI/EIN Number 65-0010593
Address: 142 JUPITER ST, JUPITER, FL 33458-4929
Mail Address: 142 JUPITER ST, JUPITER, FL 33458-4929
Place of Formation: FLORIDA

Agent

Name Role Address
WOOD, RACHELLE L. Agent 142 JUPITER ST., JUPITER, FL 33458-4929

President

Name Role Address
WOOD, RACHELLE LYNN President 10971 NO. DOGWOOD TRAIL NO., JUPITER, FL 33478

Secretary

Name Role Address
WOOD, RACHELLE LYNN Secretary 10971 NO. DOGWOOD TRAIL NO., JUPITER, FL 33478

Director

Name Role Address
WOOD, RACHELLE LYNN Director 10971 NO. DOGWOOD TRAIL NO., JUPITER, FL 33478

Vice President

Name Role Address
WOOD, BRADLEY J Vice President 15863 116TH TERRACE NORTH, JUPITER, FL 33478

Treasurer

Name Role Address
WOOD, BRADLEY J Treasurer 15863 116TH TERRACE NORTH, JUPITER, FL 33478

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2023-08-01 DOLPHIN SHEET METAL & AC, INC. No data
CHANGE OF MAILING ADDRESS 2011-01-07 142 JUPITER ST, JUPITER, FL 33458-4929 No data
REGISTERED AGENT ADDRESS CHANGED 2006-01-11 142 JUPITER ST., JUPITER, FL 33458-4929 No data
CHANGE OF PRINCIPAL ADDRESS 1998-03-05 142 JUPITER ST, JUPITER, FL 33458-4929 No data
REGISTERED AGENT NAME CHANGED 1992-03-19 WOOD, RACHELLE L. No data

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-01-23
Name Change 2023-08-01
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-01-09

Date of last update: 04 Feb 2025

Sources: Florida Department of State