Search icon

DOLPHIN DE AUBERET, INC.

Company Details

Entity Name: DOLPHIN DE AUBERET, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Sep 2006 (18 years ago)
Document Number: P06000114430
FEI/EIN Number 205455234
Address: 19252 N Hibiscus St, Weston, FL, 33332, US
Mail Address: 19252 N HIBISCUS ST, WESTON, FL, 33332, US
ZIP code: 33332
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ROBERTSON MICHAEL Agent 19252 N HIBISCUS STREET, WESTON, FL, 33332

President

Name Role Address
ROBERTSON MICHAEL President 19252 N HIBISCUS STREET, WESTON, FL, 33332

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000131597 DOLPHIN DE AUBERET, INC. ACTIVE 2024-10-26 2029-12-31 No data 19252 N HIBISCUS ST., WESTON, FL, 33332
G21000084634 WETZEL'S PRETZELS ACTIVE 2021-06-24 2026-12-31 No data 19252 N HIBISCUS ST., WESTON, FL, 33332
G18000077384 COFFEE BEANERY EXPIRED 2018-07-17 2023-12-31 No data 12801 W SUNRISE BLVD. 319, WESTON, FL, 33332
G11000066129 WETZELS PRETZELS EXPIRED 2011-06-30 2016-12-31 No data 10773 NW 58TH STREET, SUITE 520, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-16 19252 N Hibiscus St, Weston, FL 33332 No data
CHANGE OF MAILING ADDRESS 2018-01-25 19252 N Hibiscus St, Weston, FL 33332 No data
REGISTERED AGENT ADDRESS CHANGED 2012-11-16 19252 N HIBISCUS STREET, WESTON, FL 33332 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000067491 ACTIVE 1000001028454 BROWARD 2025-01-23 2045-01-29 $ 23,302.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-01-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State