Search icon

DOSICLOR, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 -

Debts

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

Documents

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