Search icon

DOVER SHORES SHELL, INC.

Company Details

Entity Name: DOVER SHORES SHELL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 03 Nov 1988 (36 years ago)
Document Number: K43180
FEI/EIN Number 59-2938755
Address: 8102 Ludington Circle, Orlando, FL 32836
Mail Address: 8102 Ludington Circle, Orlando, FL 32836
ZIP code: 32836
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
PIRZADEH, Siroos Agent 8102 Ludington Circle, Orlando, FL 32836

President

Name Role Address
PIRZADEH, SIROOS President 8102 Ludington Circle, Orlando, FL 32836
PIRZADEH, MAHNAZ President 8102 Ludington Circle, Orlando, FL 32836

Vice President

Name Role Address
PIRZADEH, MAHNAZ Vice President 8102 Ludington Circle, Orlando, FL 32836

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000038901 407 SMOKE SHOP EXPIRED 2018-03-23 2023-12-31 No data 4316 CURRY FORD RD, ORLANDO, FL, 32806
G16000120569 407 SMOKE SHOP EXPIRED 2016-11-07 2021-12-31 No data 4316 E. CURRY FORD RD, ORLANDO, FL, 32806
G12000014584 DOVER SHORES FOOD & GAS EXPIRED 2012-02-10 2017-12-31 No data 4316 CURRY FORD RD, ORLANDO, FL, 32806

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-26 8102 Ludington Circle, Orlando, FL 32836 No data
CHANGE OF MAILING ADDRESS 2024-03-26 8102 Ludington Circle, Orlando, FL 32836 No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-26 8102 Ludington Circle, Orlando, FL 32836 No data
REGISTERED AGENT NAME CHANGED 2014-04-25 PIRZADEH, Siroos No data

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-03-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State