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 |
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 |
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 | - | - |
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