Search icon

DUBAI PROPERTIES, INC.

Company Details

Entity Name: DUBAI PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Mar 2008 (17 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P08000026841
FEI/EIN Number 262166653
Address: 1619 Long Meadow Road, Fort Myers, FL, 33919, US
Mail Address: 47 FURROWS END, BRAMPTON, ONTARIO, CANADA, L6Z-4S5, AF
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
McPherson Wendy Agent 1619 Long Meadow Road, FORT MYERS, FL, 33919

President

Name Role Address
SAUCIER GISELE MICHELEM President 47 Furrows End, Brampton, On, L6Z 45

Director

Name Role Address
SAUCIER GISELE MICHELEM Director 47 Furrows End, Brampton, On, L6Z 45

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-27 1619 Long Meadow Road, Fort Myers, FL 33919 No data
REGISTERED AGENT NAME CHANGED 2013-04-27 McPherson, Wendy No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-27 1619 Long Meadow Road, FORT MYERS, FL 33919 No data
CHANGE OF MAILING ADDRESS 2013-04-19 1619 Long Meadow Road, Fort Myers, FL 33919 No data
AMENDMENT 2008-04-17 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000680625 TERMINATED 1000000680361 LEE 2015-06-09 2035-06-17 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
AMENDED ANNUAL REPORT 2013-04-27
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-02-22
ANNUAL REPORT 2009-04-18
Amendment 2008-04-17
Domestic Profit 2008-03-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State