Search icon

DOMPA USA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

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: 02 Apr 2025

Sources: Florida Department of State