Search icon

THE DOME PARTNERSHIP, INC. - Florida Company Profile

Company Details

Entity Name: THE DOME PARTNERSHIP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE DOME PARTNERSHIP, 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: 07 Feb 2005 (20 years ago)
Document Number: P05000020029
FEI/EIN Number 202311285

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

Mail Address: 199 BRIARFIELD DRIVE, APEX, NC, 27502, US
Address: 199 Briarfield Drive, Apex, ND, 27502, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAPIENZA RICHARD E Agent 1825 S Betty Lane, Clearwater, FL, 33756
SAPIENZA RICHARD E President 199 BRIARFIELD DRIVE, APEX, NC, 27502

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 1825 S Betty Lane, Clearwater, FL 33756 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-06 199 Briarfield Drive, Apex, ND 27502 -
CHANGE OF MAILING ADDRESS 2009-03-15 199 Briarfield Drive, Apex, ND 27502 -
REGISTERED AGENT NAME CHANGED 2008-03-04 SAPIENZA, RICHARD E -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-02-18
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State