Search icon

DOMATIC, INC. - Florida Company Profile

Company Details

Entity Name: DOMATIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DOMATIC, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Nov 2000 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2011 (14 years ago)
Document Number: P00000106210
FEI/EIN Number 651053533

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

Address: 548 MARKET ST, SUITE #39888, SUITE #39884, San francisco, CA, 94104, US
Mail Address: 382 NE 191st, SUITE #39884, Miami, FL, 33179-3899, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARTHUR PALERMO JR., CPA, PA Agent 9720 STIRLING ROAD, COOPER CITY, FL, 33024
SONTAG TODD Chief Executive Officer 382 NE 191st, Miami, FL, 331793899

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-31 548 MARKET ST, SUITE #39888, SUITE #39884, San francisco, CA 94104 -
CHANGE OF MAILING ADDRESS 2014-04-03 548 MARKET ST, SUITE #39888, SUITE #39884, San francisco, CA 94104 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-20 9720 STIRLING ROAD, SUITE 203, COOPER CITY, FL 33024 -
REGISTERED AGENT NAME CHANGED 2012-04-20 ARTHUR PALERMO JR., CPA, PA -
REINSTATEMENT 2011-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2009-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-03-29
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-03-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State