Search icon

DOBRASKI BROS., INC. - Florida Company Profile

Company Details

Entity Name: DOBRASKI BROS., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DOBRASKI BROS., 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 Dec 2003 (21 years ago)
Date of dissolution: 04 Feb 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Feb 2021 (4 years ago)
Document Number: P03000144757
FEI/EIN Number 200488770

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

Address: 4917 CALAIS DR, HOLIDAY, FL, 34690, US
Mail Address: 4917 CALAIS DR, HOLIDAY, FL, 34690, US
ZIP code: 34690
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOBRASKI RALPH Vice President 2025 LEES CT, CLEARWATER, FL, 33764
BOSSARDT JENNIFER Agent 1742 DEBONAIR DR., HOLIDAY, FL, 34690
DOBRASKI GARY President 4917 CALAIS DR., HOLIDAY, FL, 34690

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-02-04 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-27 4917 CALAIS DR, HOLIDAY, FL 34690 -
CHANGE OF MAILING ADDRESS 2007-04-26 4917 CALAIS DR, HOLIDAY, FL 34690 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-04 1742 DEBONAIR DR., HOLIDAY, FL 34690 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-02-04
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State