Search icon

DOLPHIN HOLDINGS OF FLORIDA, INC.

Company Details

Entity Name: DOLPHIN HOLDINGS OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Dec 2003 (21 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P03000147351
FEI/EIN Number NOT APPLICABLE
Address: 5933 W HILLSBORO BLVD, 211, PARKLAND, FL, 33067
Mail Address: 5933 W HILLSBORO BLVD, 211, PARKLAND, FL, 33067
ZIP code: 33067
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
GEROW JEFFREY S Agent 4800 N. FEDERAL HWY., STE. 307B, BOCA RATON, FL, 33431

Director

Name Role Address
OPHUS PER Director 5001 NW 13TH AVENUE, BAY M & N, DEERFIELD BEACH, FL, 33064

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08109900179 USAPAKKEN.COM EXPIRED 2008-04-18 2013-12-31 No data 6294 NW 65TH TERRACE, PARKLAND, FL, 33067

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-09-08 5933 W HILLSBORO BLVD, 211, PARKLAND, FL 33067 No data
CHANGE OF MAILING ADDRESS 2008-09-08 5933 W HILLSBORO BLVD, 211, PARKLAND, FL 33067 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000438397 ACTIVE 1000000163829 BROWARD 2010-03-16 2030-03-24 $ 6,118.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2008-09-08
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-04-30
ANNUAL REPORT 2005-01-13
ANNUAL REPORT 2004-04-07
Domestic Profit 2003-12-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State