Entity Name: | DOMPA USA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DOMPA USA, 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: | 27 Mar 2002 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Nov 2017 (7 years ago) |
Document Number: | P02000033827 |
FEI/EIN Number |
043632038
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 631 Lucerne Ave, Lake Worth Beach, FL, 33460, US |
Mail Address: | 631 Lucerne Ave, Lake Worth Beach, FL, 33460, US |
ZIP code: | 33460 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Volpato Sergio C | President | 631 Lucerne Ave, Lake Worth Beach, FL, 33460 |
Volpato Sergio C | Secretary | 631 Lucerne Ave, Lake Worth Beach, FL, 33460 |
Volpato Sergio C | Director | 631 Lucerne Ave, Lake Worth Beach, FL, 33460 |
Scutari Pablo A | Agent | 631 Lucerne Ave, Lake Worth Beach, FL, 33460 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-22 | 631 Lucerne Ave, Lake Worth Beach, FL 33460 | - |
CHANGE OF MAILING ADDRESS | 2024-02-22 | 631 Lucerne Ave, Lake Worth Beach, FL 33460 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-22 | 631 Lucerne Ave, Lake Worth Beach, FL 33460 | - |
REINSTATEMENT | 2017-11-07 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-11-07 | Scutari, Pablo A | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000770318 | TERMINATED | 1000000240634 | DADE | 2011-11-15 | 2031-11-23 | $ 1,815.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-22 |
ANNUAL REPORT | 2023-02-06 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-02-04 |
ANNUAL REPORT | 2018-03-01 |
REINSTATEMENT | 2017-11-07 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-02-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State