Entity Name: | DOSICLOR, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DOSICLOR, 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: | 08 Jul 2010 (15 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P10000056578 |
FEI/EIN Number |
273027503
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14128 SANCTUARY TERRACE LN, ORLANDO, FL, 32832, US |
Mail Address: | 14128 SANCTUARY TERRACE LN, ORLANDO, FL, 32832, US |
ZIP code: | 32832 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOINO DANIEL A | President | 14128 SANCTUARY TERRACE LN, ORLANDO, FL, 32832 |
MOINO SUSANA B | Vice President | 14128 SANCTUARY TERRACE LN, ORLANDO, FL, 32832 |
F & S PROJECTS CORP. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-08-20 | 14128 SANCTUARY TERRACE LN, UNIT # 100, ORLANDO, FL 32832 | - |
CHANGE OF MAILING ADDRESS | 2018-08-20 | 14128 SANCTUARY TERRACE LN, UNIT # 100, ORLANDO, FL 32832 | - |
AMENDMENT | 2015-08-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-08-24 | F & S PROJECTS CORP | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-08-24 | 1920 COMMERCE PARKWAY, SUITE #1920-3, WESTON, FL 33326 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000228690 | TERMINATED | 1000000819683 | ORANGE | 2019-03-19 | 2039-03-27 | $ 11,350.41 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J19000228708 | TERMINATED | 1000000819685 | ORANGE | 2019-03-19 | 2039-03-27 | $ 960.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J19000228732 | TERMINATED | 1000000819693 | ORANGE | 2019-03-18 | 2029-03-27 | $ 991.39 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J18000004606 | TERMINATED | 1000000766202 | ORANGE | 2017-12-15 | 2028-01-03 | $ 1,456.08 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-09-17 |
ANNUAL REPORT | 2020-02-17 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-08-20 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-01-18 |
Amendment | 2015-08-24 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-04-10 |
ANNUAL REPORT | 2013-01-27 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State