Search icon

DORMAR CORP. - Florida Company Profile

Company Details

Entity Name: DORMAR CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DORMAR CORP. 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: 09 Jun 1986 (39 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: M33378
FEI/EIN Number 980116220

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

Address: % SAMUEL RALPH, IVACO INC., 770 SHERBROOKE ST WEST, 20TH FLOOR, MONTREAL QUE. CANADA H3A1G1
Mail Address: % SAMUEL RALPH, IVACO INC., 770 SHERBROOKE ST WEST, 20TH FLOOR, MONTREAL QUE. CANADA H3A1G1
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERLING, MICHAEL Director 770 SHERBROOKE ST. WEST, MONTREAL QUE. CAN.
RALPH, SAMUEL Vice President 770 SHERBROOKE ST. WEST, MONTREAL QUE. CAN.
CORPORATION INFORMATION SERVICES, INC. Agent -
HERLING, MICHAEL President 770 SHERBROOKE ST. WEST, MONTREAL QUE. CAN.
HERLING, MICHAEL Secretary 770 SHERBROOKE ST. WEST, MONTREAL QUE. CAN.
HERLING, MICHAEL Treasurer 770 SHERBROOKE ST. WEST, MONTREAL QUE. CAN.
GOLDSTEIN, GEORGE Vice President 770 SHERBROOKE ST. WEST, MONTREAL QUE. CAN.

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REGISTERED AGENT NAME CHANGED 1992-03-18 CORPORATION INFORMATION SERVICES, INC. -
REGISTERED AGENT ADDRESS CHANGED 1992-03-18 1201 HAYES STREET, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 1989-05-30 % SAMUEL RALPH, IVACO INC., 770 SHERBROOKE ST WEST, 20TH FLOOR, MONTREAL QUE. CANADA H3A1G1 -
CHANGE OF MAILING ADDRESS 1989-05-30 % SAMUEL RALPH, IVACO INC., 770 SHERBROOKE ST WEST, 20TH FLOOR, MONTREAL QUE. CANADA H3A1G1 -

Documents

Name Date
ANNUAL REPORT 1996-03-22
ANNUAL REPORT 1995-06-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State