Search icon

DOMPA USA, INC.

Company Details

Entity Name: DOMPA USA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
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 04-3632038
Address: 631 Lucerne Ave, Lake Worth Beach, FL 33460
Mail Address: 631 Lucerne Ave, Lake Worth Beach, FL 33460
ZIP code: 33460
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Scutari, Pablo A Agent 631 Lucerne Ave, Lake Worth Beach, FL 33460

President

Name Role Address
Volpato, Sergio C President 631 Lucerne Ave, Lake Worth Beach, FL 33460

Secretary

Name Role Address
Volpato, Sergio C Secretary 631 Lucerne Ave, Lake Worth Beach, FL 33460

Director

Name Role Address
Volpato, Sergio C Director 631 Lucerne Ave, Lake Worth Beach, FL 33460

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-22 631 Lucerne Ave, Lake Worth Beach, FL 33460 No data
CHANGE OF MAILING ADDRESS 2024-02-22 631 Lucerne Ave, Lake Worth Beach, FL 33460 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-22 631 Lucerne Ave, Lake Worth Beach, FL 33460 No data
REINSTATEMENT 2017-11-07 No data No data
REGISTERED AGENT NAME CHANGED 2017-11-07 Scutari, Pablo A No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Debts

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

Documents

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: 31 Jan 2025

Sources: Florida Department of State