Search icon

DOALMOR, INC. - Florida Company Profile

Company Details

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

DOALMOR, 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: 18 Jan 2005 (20 years ago)
Date of dissolution: 10 Feb 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Feb 2017 (8 years ago)
Document Number: P05000008447
FEI/EIN Number 650917350

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

Address: 6118 Borderline Dr, Tallahassee, FL, 32312, US
Mail Address: 6118 Borderline Dr, Tallahassee, FL, 32312, US
ZIP code: 32312
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOORE DOUGLAS President 6118 Borderline Dr, Tallahassee, FL, 32312
MOORE DOUGLAS W Agent 6118 Borderline Dr, Tallahassee, FL, 32312

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-02-10 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-09 6118 Borderline Dr, Tallahassee, FL 32312 -
CHANGE OF MAILING ADDRESS 2015-03-09 6118 Borderline Dr, Tallahassee, FL 32312 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-09 6118 Borderline Dr, Tallahassee, FL 32312 -
REGISTERED AGENT NAME CHANGED 2011-01-21 MOORE, DOUGLAS W -
CANCEL ADM DISS/REV 2006-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-03-09
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-19
ANNUAL REPORT 2011-01-21
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-02-03
ANNUAL REPORT 2008-02-08
ANNUAL REPORT 2007-01-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State