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 |
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 |
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 | - |
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 |
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