Search icon

DR MALE, INC - Florida Company Profile

Company Details

Entity Name: DR MALE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DR MALE, 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: 07 Feb 2006 (19 years ago)
Date of dissolution: 23 May 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 May 2014 (11 years ago)
Document Number: P06000019322
FEI/EIN Number 204334015

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

Address: 8345 NW 66TH ST, #8310, MIAMI, FL, 33166
Mail Address: 8904 NE 15th Ave B10, VANCOUVER, WA, 98665, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MALE LARRY President 8904 NE 15th Ave B10, VANCOUVER, WA, 98665
MALE LARRY Vice President 8904 NE 15th Ave B10, VANCOUVER, WA, 98665
MALE LARRY Treasurer 8904 NE 15th Ave B10, VANCOUVER, WA, 98665
GALLETS EUNICE Agent 2825 SW 22ND AVE., DELRAY BEACH, FL, 33445

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-05-23 - -
CHANGE OF MAILING ADDRESS 2013-01-20 8345 NW 66TH ST, #8310, MIAMI, FL 33166 -
AMENDMENT AND NAME CHANGE 2009-10-30 DR MALE, INC -
NAME CHANGE AMENDMENT 2007-11-14 DR DOLITTLE, INC. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-05-23
ANNUAL REPORT 2014-01-23
ANNUAL REPORT 2013-01-20
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-28
ANNUAL REPORT 2010-02-03
Amendment and Name Change 2009-10-30
ANNUAL REPORT 2009-02-10
ANNUAL REPORT 2008-01-05
Name Change 2007-11-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State