Search icon

DOM'S ENTERPRIZES, INC. - Florida Company Profile

Company Details

Entity Name: DOM'S ENTERPRIZES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DOM'S ENTERPRIZES, 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: 28 Dec 2000 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Nov 2024 (6 months ago)
Document Number: P00000117716
FEI/EIN Number 651069560

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

Address: 6020 Shakerwood Circle, Tamarac, FL, 33319, US
Mail Address: 6020 shakerwood cir, tamarac, FL, 33319, US
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOWATT DANE President 11113 NW 38 PL, SUNRISE, FL, 33351
MATTHEWS KATHY ANN Vice President 11113 NW 38TH PL., SUNRISE, FL, 33351
MOWATT DANE Agent shakerwood Circle, Tamarac, FL, 33319

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-21 shakerwood Circle, suit 202c, Tamarac, FL 33319 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-21 6020 Shakerwood Circle, suite 202C, Tamarac, FL 33319 -
CHANGE OF MAILING ADDRESS 2020-03-04 6020 Shakerwood Circle, suite 202C, Tamarac, FL 33319 -
REGISTERED AGENT NAME CHANGED 2020-03-04 MOWATT, DANE -
REINSTATEMENT 2020-03-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
REINSTATEMENT 2024-11-06
ANNUAL REPORT 2021-04-21
REINSTATEMENT 2020-03-04
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-26
Off/Dir Resignation 2011-01-21

Date of last update: 02 May 2025

Sources: Florida Department of State