Search icon

DOBOJ EXPRESS, INC - Florida Company Profile

Company Details

Entity Name: DOBOJ EXPRESS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DOBOJ EXPRESS, 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: 23 Mar 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Feb 2018 (7 years ago)
Document Number: P05000043725
FEI/EIN Number 202585265

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

Address: 201 47TH AVE N, ST PETERSBURG, FL, 33703, US
Mail Address: 201 47TH AVE N, ST PETERSBURG, FL, 33703, US
ZIP code: 33703
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SARIC ENES President 201 47TH AVE N, ST PETERSBURG, FL, 33703
SARIC MIRELA Vice President 5528 VIOLET DRIVE, NEW PORT RICHEY, FL, 34652
SARIC ZUNETA Officer 5528 VIOLET DRIVE, NEW PORT RICHEY, FL, 34652
SARIC ENES Agent 201 47TH AVE N, ST PETERSBURG, FL, 33703

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-04-21 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-30 201 47TH AVE N, ST PETERSBURG, FL 33703 -
CHANGE OF MAILING ADDRESS 2021-03-30 201 47TH AVE N, ST PETERSBURG, FL 33703 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-30 201 47TH AVE N, ST PETERSBURG, FL 33703 -
REINSTATEMENT 2018-02-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-01-21 - -
REGISTERED AGENT NAME CHANGED 2016-01-21 SARIC, ENES -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-28
REINSTATEMENT 2018-02-12
REINSTATEMENT 2016-01-21
ANNUAL REPORT 2014-04-07
ANNUAL REPORT 2013-04-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State