Search icon

DOKIMOS GENERAL SERVICES, INC

Company Details

Entity Name: DOKIMOS GENERAL SERVICES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Oct 2007 (17 years ago)
Date of dissolution: 28 Mar 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Mar 2014 (11 years ago)
Document Number: P07000117073
FEI/EIN Number 261305020
Address: 113 lock road, DEERFIELD BEACH, FL, 33442, US
Mail Address: 113 lock road, DEERFIELD BEACH, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ALCANTARA KLEBER A Agent 6800 NW 39TH AV, COCONUT CREEK, FL, 33073

President

Name Role Address
ALCANTARA KLEBER A President 6800 NW 39TH AV # 272, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-03-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-28 113 lock road, 3, DEERFIELD BEACH, FL 33442 No data
CHANGE OF MAILING ADDRESS 2013-04-28 113 lock road, 3, DEERFIELD BEACH, FL 33442 No data
REGISTERED AGENT ADDRESS CHANGED 2010-05-10 6800 NW 39TH AV, 272, COCONUT CREEK, FL 33073 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000504554 ACTIVE 1000000603519 BROWARD 2014-03-27 2034-05-01 $ 690.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J12001072605 ACTIVE 1000000288110 BROWARD 2012-12-20 2032-12-28 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
Voluntary Dissolution 2014-03-28
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-24
ANNUAL REPORT 2010-05-10
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-22
Domestic Profit 2007-10-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State