Search icon

DORIAN ETHAN HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: DORIAN ETHAN HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DORIAN ETHAN HOLDINGS, 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: 08 Dec 2000 (24 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P00000112636
FEI/EIN Number 651060498

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

Address: 16366 NW 13 ST, PEMBROKE PINES, FL, 33028
Mail Address: PO BOX 822891, SOUTH FLORIDA, FL, 33082-0652
ZIP code: 33028
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTIN R. GLENN President PO BOX 822891, PEMBROKE PINES, FL, 33082
MARTIN R. GLENN Secretary PO BOX 822891, PEMBROKE PINES, FL, 33082
MARTIN R. GLENN Director PO BOX 822891, PEMBROKE PINES, FL, 33082
DELGADO DONNA MESQ Agent 66 W FLAGLER ST STE 900, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-11-24 66 W FLAGLER ST STE 900, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2005-09-05 16366 NW 13 ST, PEMBROKE PINES, FL 33028 -

Documents

Name Date
Reg. Agent Change 2021-11-24
ANNUAL REPORT 2021-02-21
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-06-12
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-22
Reg. Agent Change 2014-05-19
ANNUAL REPORT 2014-03-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State