Search icon

DORA TRANSMISSIONS, INC.

Company Details

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

Agent

Name Role Address
YOUNG DAVID F Agent 4100 CORPORATE SQUARE BLVD., NAPLES, FL, 34104

Director

Name Role Address
VEGH DORA Director 100 GOODLETTE ROAD NORTH, NAPLES, FL, 34102
VEGH IMRE Director 100 GOODLETTE ROAD NORTH, NAPLES, FL, 34102

Vice President

Name Role Address
VEGH DORA Vice President 100 GOODLETTE ROAD NORTH, NAPLES, FL, 34102

President

Name Role Address
VEGH DORA President 100 GOODLETTE ROAD NORTH, NAPLES, FL, 34102
VEGH IMRE President 100 GOODLETTE ROAD NORTH, NAPLES, FL, 34102

Secretary

Name Role Address
VEGH DORA Secretary 100 GOODLETTE ROAD NORTH, NAPLES, FL, 34102

Treasurer

Name Role Address
VEGH IMRE Treasurer 100 GOODLETTE ROAD NORTH, NAPLES, FL, 34102

Fictitious Names

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

Events

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

Debts

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

Documents

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