Search icon

DOBSON GROCERY, INC. - Florida Company Profile

Company Details

Entity Name: DOBSON GROCERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DOBSON GROCERY, 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 Jan 2008 (17 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P08000001515
FEI/EIN Number 412264655

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

Address: 4999 N.W. 22ND AVE., MIAMI, FL, 33142
Mail Address: 4999 N.W. 22ND AVE., MIAMI, FL, 33142
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VERAS MARCOS A President 4999 NW 22 AVE, MIAMI, FL, 33142
VERAS MARCOS A Agent 4999 N.W. 22ND AVE., MIAMI, FL, 33142

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000067528 LUIS TRANSPORT TOWING EXPIRED 2010-07-22 2015-12-31 - 1275 NW 37 STREET, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2011-02-22 - -
REGISTERED AGENT NAME CHANGED 2011-02-22 VERAS, MARCOS A -
AMENDMENT 2010-07-30 - -
CHANGE OF PRINCIPAL ADDRESS 2010-07-09 4999 N.W. 22ND AVE., MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2010-07-09 4999 N.W. 22ND AVE., MIAMI, FL 33142 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000309350 TERMINATED 1000000587304 MIAMI-DADE 2014-02-28 2034-03-13 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 11933ANG
J14000309368 TERMINATED 1000000587305 MIAMI-DADE 2014-02-28 2034-03-13 $ 45,850.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 11933ANG
J13000031311 TERMINATED 1000000406168 MIAMI-DADE 2012-12-21 2033-01-02 $ 321.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000305527 TERMINATED 1000000265603 MIAMI-DADE 2012-04-18 2032-04-25 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Amendment 2011-02-22
Amendment 2010-07-30
ADDRESS CHANGE 2010-07-09
ANNUAL REPORT 2010-05-04
ANNUAL REPORT 2009-04-30
Domestic Profit 2008-01-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State