Entity Name: | JOHN DOTTORE INTERIOR DESIGN, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 23 Apr 2003 (22 years ago) |
Date of dissolution: | 24 Sep 2010 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (14 years ago) |
Document Number: | P03000045211 |
FEI/EIN Number | 043753430 |
Address: | 8928 TURNBERRY CT, ORLANDO, FL, 32819 |
Mail Address: | 8928 TURNBERRY CT, ORLANDO, FL, 32819 |
ZIP code: | 32819 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DOTTORE JOHN | Agent | 8928 TURNBERRY CT, ORLANDO, FL, 32819 |
Name | Role | Address |
---|---|---|
DOTTORE JOHN | President | 8928 TURNBERRY CT, ORLANDO, FL, 32819 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2009-04-30 | DOTTORE, JOHN | No data |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-30 | 8928 TURNBERRY CT, ORLANDO, FL 32819 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-26 | 8928 TURNBERRY CT, ORLANDO, FL 32819 | No data |
CHANGE OF MAILING ADDRESS | 2007-04-26 | 8928 TURNBERRY CT, ORLANDO, FL 32819 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000865409 | LAPSED | 2009-CA-031286-O | CIR. CT. ORANGE CTY. FL | 2010-08-19 | 2015-08-25 | $45,633.96 | SUNTRUST BANK, 1030 WILMER AVENUE, RICHMOND, VA 23227 |
Name | Date |
---|---|
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-01-16 |
ANNUAL REPORT | 2007-04-26 |
ANNUAL REPORT | 2006-04-28 |
ANNUAL REPORT | 2005-05-03 |
ANNUAL REPORT | 2004-06-17 |
Domestic Profit | 2003-04-23 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State