Search icon

DORNELAS CORP.

Company Details

Entity Name: DORNELAS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 May 2008 (17 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P08000046229
FEI/EIN Number APPLIED FOR
Address: 22381 SW 66TH AVE, 809, BOCA RATON, FL, 33428
Mail Address: 22381 SW 66TH AVE, 809, BOCA RATON, FL, 33428
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
TAXPLACE L.L.C. Agent

President

Name Role Address
DORNELAS THIAGO V President 22381 SW 66TH AVE APT 809, BOCA RATON, FL, 33428

Treasurer

Name Role Address
DORNELAS THIAGO V Treasurer 22381 SW 66TH AVE APT 809, BOCA RATON, FL, 33428

Director

Name Role Address
DORNELAS THIAGO V Director 22381 SW 66TH AVE APT 809, BOCA RATON, FL, 33428
DORNELAS JOSE Director 22381 SW 66TH AVE APT 809, BOCA RATON, FL, 33428

Vice President

Name Role Address
DORNELAS JOSE Vice President 22381 SW 66TH AVE APT 809, BOCA RATON, FL, 33428

Secretary

Name Role Address
DORNELAS JOSE Secretary 22381 SW 66TH AVE APT 809, BOCA RATON, FL, 33428

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-03-16 22381 SW 66TH AVE, 809, BOCA RATON, FL 33428 No data
REGISTERED AGENT ADDRESS CHANGED 2010-03-16 1660 W. HILLSBORO BLVD, DEERFIELD BEACH, FL 33442 No data
CANCEL ADM DISS/REV 2010-03-16 No data No data
CHANGE OF MAILING ADDRESS 2010-03-16 22381 SW 66TH AVE, 809, BOCA RATON, FL 33428 No data
REGISTERED AGENT NAME CHANGED 2010-03-16 TAXPLACE No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
REINSTATEMENT 2010-03-16
Domestic Profit 2008-05-07

Date of last update: 03 Feb 2025

Sources: Florida Department of State