Search icon

D.O.R.K., INC. - Florida Company Profile

Company Details

Entity Name: D.O.R.K., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D.O.R.K., 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: 26 Feb 1990 (35 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: L53602
FEI/EIN Number 650176076

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

Address: 2512 SW GREENWICH WAY, PALM CITY, FL, 34990
Mail Address: 2512 SW GREENWICH WAY, PALM CITY, FL, 34990
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DALE MICHAEL L Agent 2616 SE WILLOUGHBY BLVD., STUART, FL, 34994
RUSSO, ALBERT Treasurer 2512 SW GREENWICH WAY, PALM CITY, FL, 34990
RUSSO, ALBERT President 2512 SW GREENWICH WAY, PALM CITY, FL, 34990
RUSSO, ALBERT Secretary 2512 SW GREENWICH WAY, PALM CITY, FL, 34990
RUSSO, ALBERT Director 2512 SW GREENWICH WAY, PALM CITY, FL, 34990

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2003-04-30 2616 SE WILLOUGHBY BLVD., STUART, FL 34994 -
CHANGE OF MAILING ADDRESS 1996-07-11 2512 SW GREENWICH WAY, PALM CITY, FL 34990 -
REGISTERED AGENT NAME CHANGED 1996-07-11 DALE, MICHAEL LESQ. -
CHANGE OF PRINCIPAL ADDRESS 1996-07-11 2512 SW GREENWICH WAY, PALM CITY, FL 34990 -
REINSTATEMENT 1996-07-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000302437 ACTIVE 1000000152712 MARTIN 2009-12-04 2030-02-16 $ 950.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-01-16
ANNUAL REPORT 2007-04-10
ANNUAL REPORT 2006-01-20
ANNUAL REPORT 2005-04-06
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-05-07
ANNUAL REPORT 2001-03-05
ANNUAL REPORT 2000-03-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State