Search icon

FLORIDA DOM, INC.

Company Details

Entity Name: FLORIDA DOM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Nov 2008 (16 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P08000103198
FEI/EIN Number 800306680
Address: 250 SUNNY ISLES BLVD, SUNNY ISLES BEACH, FL, 33160, US
Mail Address: 250 SUNNY ISLES BLVD, SUNNY ISLES BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
KASHIN SERGEY Agent 250 SUNNY ISLES BLVD, SUNNY ISLES BEACH, FL, 33160

Secretary

Name Role Address
KASHIN SERGEY Secretary 18201 COLLINS AVENUE #4204, SUNNY ISLES BEACH, FL, 33160

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000065736 EAGENT.ME INC EXPIRED 2015-06-24 2020-12-31 No data 250 SUNNY ISLES BLVD #2006, #2006, SUNNY ISLES BEACH, FL, 33160
G15000065741 EROOM.ME INC EXPIRED 2015-06-24 2020-12-31 No data 250 SUNNY ISLES BLVD #2006, SUNNY ISLES BEACH, FL, 33160
G13000120944 BUYWEBSOLUTION INC EXPIRED 2013-12-11 2018-12-31 No data 250 SUNNY ISLES BLVD, #3-TS6, SUNNY ISLES BEACH, FL, 33160
G09000136821 FLORIDA DOMESTIC REALTY EXPIRED 2009-07-20 2014-12-31 No data 17100 COLLINS AVE., SUITE 215, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-28 250 SUNNY ISLES BLVD, 2006, SUNNY ISLES BEACH, FL 33160 No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-28 250 SUNNY ISLES BLVD, 2006, SUNNY ISLES BEACH, FL 33160 No data
CHANGE OF MAILING ADDRESS 2014-04-28 250 SUNNY ISLES BLVD, 2006, SUNNY ISLES BEACH, FL 33160 No data
REGISTERED AGENT NAME CHANGED 2009-11-16 KASHIN, SERGEY No data
AMENDMENT 2009-11-16 No data No data
AMENDMENT 2009-10-30 No data No data
AMENDMENT 2009-09-14 No data No data

Documents

Name Date
Off/Dir Resignation 2017-08-03
ANNUAL REPORT 2016-04-27
AMENDED ANNUAL REPORT 2015-06-25
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-28
AMENDED ANNUAL REPORT 2013-10-09
AMENDED ANNUAL REPORT 2013-07-22
ANNUAL REPORT 2013-03-13
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-07-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State