Entity Name: | DORA TRANSMISSIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 28 Dec 2011 (13 years ago) |
Date of dissolution: | 27 Sep 2013 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (11 years ago) |
Document Number: | P11000108909 |
FEI/EIN Number | 800773030 |
Address: | 100 GOODLETTE ROAD NORTH, DBA GULF COAST TRANSMISSIONS, NAPLES, FL, 34102 |
Mail Address: | 100 GOODLETTE ROAD NORTH, DBA GULF COAST TRANSMISSIONS, NAPLES, FL, 34102 |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
YOUNG DAVID F | Agent | 4100 CORPORATE SQUARE BLVD., NAPLES, FL, 34104 |
Name | Role | Address |
---|---|---|
VEGH DORA | Director | 100 GOODLETTE ROAD NORTH, NAPLES, FL, 34102 |
VEGH IMRE | Director | 100 GOODLETTE ROAD NORTH, NAPLES, FL, 34102 |
Name | Role | Address |
---|---|---|
VEGH DORA | Vice President | 100 GOODLETTE ROAD NORTH, NAPLES, FL, 34102 |
Name | Role | Address |
---|---|---|
VEGH DORA | President | 100 GOODLETTE ROAD NORTH, NAPLES, FL, 34102 |
VEGH IMRE | President | 100 GOODLETTE ROAD NORTH, NAPLES, FL, 34102 |
Name | Role | Address |
---|---|---|
VEGH DORA | Secretary | 100 GOODLETTE ROAD NORTH, NAPLES, FL, 34102 |
Name | Role | Address |
---|---|---|
VEGH IMRE | Treasurer | 100 GOODLETTE ROAD NORTH, NAPLES, FL, 34102 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000003817 | GULF COAST TRANSMISSIONS | EXPIRED | 2012-01-11 | 2017-12-31 | No data | 100 GOODLETTE-FRANK DRIVE, NAPLES, FL, 34012 |
G12000001833 | GULF COAST TRANSMISSIONS | EXPIRED | 2012-01-05 | 2017-12-31 | No data | 100 GOODLETTE ROAD NORTH, NAPLES, FL, 34102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-03-17 | 100 GOODLETTE ROAD NORTH, DBA GULF COAST TRANSMISSIONS, NAPLES, FL 34102 | No data |
CHANGE OF MAILING ADDRESS | 2012-03-17 | 100 GOODLETTE ROAD NORTH, DBA GULF COAST TRANSMISSIONS, NAPLES, FL 34102 | No data |
REGISTERED AGENT NAME CHANGED | 2012-03-17 | YOUNG, DAVID FESQ. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-03-17 | 4100 CORPORATE SQUARE BLVD., SUITE 101, NAPLES, FL 34104 | No data |
ARTICLES OF CORRECTION | 2012-01-18 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001347641 | TERMINATED | 1000000521758 | COLLIER | 2013-08-20 | 2023-09-05 | $ 397.81 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145 |
J13001526251 | LAPSED | 12-1696-SC | COLLIER COUNTY COURT | 2013-08-08 | 2018-10-15 | $2,820.00 | CHARLES M. CASON, 154 TAHITI CIRCLE, NAPLES, FL 34113 |
Name | Date |
---|---|
ANNUAL REPORT | 2012-03-17 |
Articles of Correction | 2012-01-18 |
Domestic Profit | 2011-12-28 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State