Entity Name: | DORFAM INVESTMENTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DORFAM INVESTMENTS, 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: | 13 Feb 2001 (24 years ago) |
Date of dissolution: | 25 Sep 2009 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (16 years ago) |
Document Number: | P01000016070 |
FEI/EIN Number |
593698625
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6500 SOUTHEAST 25TH AVENUE, OCALA, FL, 34480 |
Mail Address: | 6500 SOUTHEAST 25TH AVENUE, OCALA, FL, 34480 |
ZIP code: | 34480 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A. | Agent | - |
DOHER GABRIEL | President | 6500 SOUTHEAST 25TH AVENUE, OCALA, FL, 34480 |
DOHER GABRIEL | Director | 6500 SOUTHEAST 25TH AVENUE, OCALA, FL, 34480 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2008-09-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-11 | - | - |
NAME CHANGE AMENDMENT | 2002-10-09 | DORFAM INVESTMENTS, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09000053230 | TERMINATED | 1000000012938 | 4054 278 | 2005-06-01 | 2029-01-22 | $ 2,439.11 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390 |
J09000293331 | TERMINATED | 1000000012938 | 4054 278 | 2005-06-01 | 2029-01-28 | $ 2,439.11 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390 |
Name | Date |
---|---|
Off/Dir Resignation | 2017-03-29 |
REINSTATEMENT | 2008-09-17 |
DEBIT MEMO DISSOLUTION | 2008-09-15 |
ANNUAL REPORT | 2008-05-02 |
ANNUAL REPORT | 2007-06-08 |
ANNUAL REPORT | 2006-04-28 |
ANNUAL REPORT | 2005-04-30 |
ANNUAL REPORT | 2004-04-30 |
ANNUAL REPORT | 2003-05-05 |
Name Change | 2002-10-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State