Entity Name: | DOTHOP, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DOTHOP, 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: | 05 Jun 2002 (23 years ago) |
Date of dissolution: | 24 Jan 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 24 Jan 2020 (5 years ago) |
Document Number: | P02000062605 |
FEI/EIN Number |
010705190
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4969 Van Dyke Rd, Lutz, FL, 33558, US |
Mail Address: | PO BOX 340497, TAMPA, FL, 33694-0497 |
ZIP code: | 33558 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KRUPNICK RYAN J | Secretary | PO Box 340497, TAMPA, FL, 33694 |
STEWART JOHN JIII | President | PO Box 340497, TAMPA, FL, 33694 |
STEWART JOHN JIII | Agent | 4969 Van Dyke Rd, Lutz, FL, 33558 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-01-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-21 | 4969 Van Dyke Rd, Lutz, FL 33558 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-21 | 4969 Van Dyke Rd, Lutz, FL 33558 | - |
NAME CHANGE AMENDMENT | 2014-08-11 | DOTHOP, INC | - |
REGISTERED AGENT NAME CHANGED | 2012-02-07 | STEWART, JOHN J, III | - |
NAME CHANGE AMENDMENT | 2009-03-04 | REDZ INC. | - |
AMENDED AND RESTATEDARTICLES/NAME CHANGE | 2008-12-02 | REDZEE SEARCH, INC. | - |
CHANGE OF MAILING ADDRESS | 2007-08-30 | 4969 Van Dyke Rd, Lutz, FL 33558 | - |
NAME CHANGE AMENDMENT | 2007-02-02 | REDZEE SEARCH, INC | - |
CANCEL ADM DISS/REV | 2004-10-05 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-01-24 |
ANNUAL REPORT | 2019-01-21 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-02-09 |
ANNUAL REPORT | 2015-01-22 |
Name Change | 2014-08-11 |
ANNUAL REPORT | 2014-01-26 |
ANNUAL REPORT | 2013-02-04 |
ANNUAL REPORT | 2012-02-07 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State