Search icon

DOU-MATT, INC.

Company Details

Entity Name: DOU-MATT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Aug 2002 (23 years ago)
Date of dissolution: 09 Apr 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Apr 2020 (5 years ago)
Document Number: P02000084539
FEI/EIN Number 450483949
Address: 1113 55Th Street South, GULFPORT, FL, 33707, US
Mail Address: 1113 55th Street South, GULFPORT, FL, 33707, US
ZIP code: 33707
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
DOUCETTE SHERRYE Agent 1113 55th Street South, GULFPORT, FL, 33707

President

Name Role Address
DOUCETTE SHERRYE President 1113 55th Street South, GULFPORT, FL, 33707

Vice President

Name Role Address
DOUCETTE SHERRYE Vice President 1113 55th Street South, GULFPORT, FL, 33707

Secretary

Name Role Address
DOUCETTE SHERRYE Secretary 1113 55th Street South, GULFPORT, FL, 33707

Treasurer

Name Role Address
DOUCETTE SHERRYE Treasurer 1113 55th Street South, GULFPORT, FL, 33707

Director

Name Role Address
DOUCETTE SHERRYE Director 1113 55th Street South, GULFPORT, FL, 33707

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-04-09 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-03-02 1113 55Th Street South, GULFPORT, FL 33707 No data
CHANGE OF MAILING ADDRESS 2015-03-02 1113 55Th Street South, GULFPORT, FL 33707 No data
REGISTERED AGENT ADDRESS CHANGED 2015-03-02 1113 55th Street South, GULFPORT, FL 33707 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000347172 TERMINATED 1000000063170 16016 978 2007-10-12 2027-10-24 $ 6,431.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-04-09
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-03-27
ANNUAL REPORT 2013-02-14
ANNUAL REPORT 2012-02-22
ANNUAL REPORT 2011-02-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State