Search icon

DOLCE GELATO, INC.

Company Details

Entity Name: DOLCE GELATO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Sep 2000 (24 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P00000091945
FEI/EIN Number 593672897
Address: 129 E. MERRITT SQ. MALL, MERRITT ISLAND, FL, 32952
Mail Address: 5843 NW 123 AVENUE, CORAL SPRINGS, FL, 33076
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
DAYA NURUDDIN Agent 635 BREVARD AVENUE, COCOA, FL, 32922

President

Name Role Address
DAYA NURUDDIN President 129 E MERRIT SQ MALL, MERRITT ISLAND, FL, 32952

Secretary

Name Role Address
DAYA NURUDDIN Secretary 129 E MERRIT SQ MALL, MERRITT ISLAND, FL, 32952

Treasurer

Name Role Address
DAYA NURUDDIN Treasurer 129 E MERRIT SQ MALL, MERRITT ISLAND, FL, 32952

Director

Name Role Address
DAYA NURUDDIN Director 129 E MERRIT SQ MALL, MERRITT ISLAND, FL, 32952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF MAILING ADDRESS 2009-04-09 129 E. MERRITT SQ. MALL, MERRITT ISLAND, FL 32952 No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-09 635 BREVARD AVENUE, COCOA, FL 32922 No data
CHANGE OF PRINCIPAL ADDRESS 2001-04-10 129 E. MERRITT SQ. MALL, MERRITT ISLAND, FL 32952 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000362694 LAPSED 05-2010-CA-015076 BREVARD COUNTY 2011-06-13 2016-06-13 $53,239.74 SUNTRUST BANK, 1030 WILMER AVENUE, RICHMOND, VIRGINIA

Documents

Name Date
ANNUAL REPORT 2009-04-09
ANNUAL REPORT 2008-03-25
ANNUAL REPORT 2007-01-18
ANNUAL REPORT 2006-04-03
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-02-04
ANNUAL REPORT 2001-04-10
Domestic Profit 2000-09-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State