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