Search icon

DOPICO SERVICES, INC. - Florida Company Profile

Company Details

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

DOPICO 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Aug 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Apr 2023 (2 years ago)
Document Number: P03000093388
FEI/EIN Number 450522579

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

Address: 1748 W 42 PL, UNIT 1748, HIALEAH, FL, 33012
Mail Address: 1748 W 42 PL, UNIT 1748, HIALEAH, FL, 33012
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLANO THAMARA Treasurer 1748 W 42 PL, HIALEAH, FL, 33012
DOPICO YASSER Agent 1748 W 42 PL, HIALEAH, FL, 33012
DOPICO YASSER President 1748 W 42 PL, HIALEAH, FL, 33012
COWAN FRANCISCA Secretary 1655 W 44 PL APTO 410, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
AMENDMENT 2023-04-06 - -
AMENDMENT 2018-04-10 - -
REGISTERED AGENT NAME CHANGED 2014-04-30 DOPICO, YASSER -
CHANGE OF PRINCIPAL ADDRESS 2008-04-24 1748 W 42 PL, UNIT 1748, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2008-04-24 1748 W 42 PL, UNIT 1748, HIALEAH, FL 33012 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-24 1748 W 42 PL, UNIT 1748, HIALEAH, FL 33012 -
AMENDMENT 2004-08-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000476130 TERMINATED 1000000224384 DADE 2011-07-12 2031-08-03 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-10
Amendment 2023-04-06
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-03-01
ANNUAL REPORT 2019-04-12
Amendment 2018-04-10
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-27

Date of last update: 03 May 2025

Sources: Florida Department of State