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 |
Name | Role | Address |
---|---|---|
DOUCETTE SHERRYE | Agent | 1113 55th Street South, GULFPORT, FL, 33707 |
Name | Role | Address |
---|---|---|
DOUCETTE SHERRYE | President | 1113 55th Street South, GULFPORT, FL, 33707 |
Name | Role | Address |
---|---|---|
DOUCETTE SHERRYE | Vice President | 1113 55th Street South, GULFPORT, FL, 33707 |
Name | Role | Address |
---|---|---|
DOUCETTE SHERRYE | Secretary | 1113 55th Street South, GULFPORT, FL, 33707 |
Name | Role | Address |
---|---|---|
DOUCETTE SHERRYE | Treasurer | 1113 55th Street South, GULFPORT, FL, 33707 |
Name | Role | Address |
---|---|---|
DOUCETTE SHERRYE | Director | 1113 55th Street South, GULFPORT, FL, 33707 |
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 |
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 |
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