Search icon

DOCUMENTS ON DEMAND, INC.

Company Details

Entity Name: DOCUMENTS ON DEMAND, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Jan 2004 (21 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P04000007531
FEI/EIN Number 200591080
Address: 8815 CONROY WINDERMERE RD., STE 339, ORLANDO, FL, 32835
Mail Address: 8815 CONROY WINDERMERE RD., STE 339, ORLANDO, FL, 32835
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
DIBELLO MICHAEL Agent 8815 CONROY WINDERMERE RD., ORLANDO, FL, 32835

President

Name Role Address
DIBELLO MICHAEL J President 8815 CONROY WINDERMERE RD. STE 339, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-28 8815 CONROY WINDERMERE RD., STE 339, ORLANDO, FL 32835 No data
CHANGE OF MAILING ADDRESS 2010-04-28 8815 CONROY WINDERMERE RD., STE 339, ORLANDO, FL 32835 No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-28 8815 CONROY WINDERMERE RD., STE 339, ORLANDO, FL 32835 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000960796 LAPSED 2010-CA-6399 9TH JUDI CIR CRT ORANGE CNTY 2010-09-27 2015-10-04 $120540.37 BUCKHEAD-AIRPORT COMMERCE CENTER, LLC, 28 STATE STREET, 10TH FLOOR, BOSTON, MA 02109

Documents

Name Date
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-10-27
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-04-29
ANNUAL REPORT 2006-04-30
ANNUAL REPORT 2005-04-29
Domestic Profit 2004-01-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State