Search icon

DORSEY SERVICES INC. - Florida Company Profile

Company Details

Entity Name: DORSEY SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DORSEY SERVICES 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: 03 Oct 2002 (23 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P02000107861
FEI/EIN Number 500006746

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3861 Soutel Dr, JACKSONVILLE, FL, 32208, US
Mail Address: P O Box 41321, JACKSONVILLE, FL, 32203, US
ZIP code: 32208
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DORSEY PAUL L Director 12075 CHESTER CREEK RD, JACKSONVILLE, FL, 32218
DORSEY PAUL L Agent 12075 CHESTER CREEK RD, JACKSONVILLE, FL, 32218

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2018-04-06 3861 Soutel Dr, JACKSONVILLE, FL 32208 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-06 3861 Soutel Dr, JACKSONVILLE, FL 32208 -
CANCEL ADM DISS/REV 2010-02-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2006-07-13 12075 CHESTER CREEK RD, JACKSONVILLE, FL 32218 -
REGISTERED AGENT NAME CHANGED 2005-07-06 DORSEY, PAUL L -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14001174332 TERMINATED 1000000644366 DUVAL 2014-10-20 2034-12-17 $ 411.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J07000321540 TERMINATED 1000000061577 14199 734 2007-09-25 2027-10-03 $ 13,728.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J06000153804 TERMINATED 1000000030031 13374 710 2006-07-06 2026-07-12 $ 13,430.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J05000108081 LAPSED 16-2005-CC-6393 COUNTY COURT, DUVAL COUNTY 2005-07-13 2010-07-21 $9607.31 R.E. MICHEL COMPANY, INC., C/O FOSTER, LINDEMAN, PO BOX 3108, ORLANDO, FL 32802

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-03-29
ANNUAL REPORT 2011-04-01
REINSTATEMENT 2010-02-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State