Search icon

DOROTUR CORP - Florida Company Profile

Company Details

Entity Name: DOROTUR CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

DOROTUR CORP is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 04 Oct 2012 (12 years ago)
Date of dissolution: 30 Oct 2024 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Oct 2024 (4 months ago)
Document Number: P12000083963
FEI/EIN Number 38-3888219

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 1722 SHERIDAN ST, #406, HOLLYWOOD, FL 33020
Address: 6175 NW 153rd ST, Suite 201, MIAMI LAKES, FL 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLADES COMPANY SERVICES CORP Agent -
TUITE, EDUARDO L President Montañeses 3150 - Torre C, APT 401 Buenos Aires, OC
TUITE, EDUARDO L Secretary Montañeses 3150 - Torre C, APT 401 Buenos Aires, OC

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-10-30 - -
CHANGE OF PRINCIPAL ADDRESS 2024-04-09 6175 NW 153rd ST, Suite 201, MIAMI LAKES, FL 33020 -
CHANGE OF MAILING ADDRESS 2024-04-09 6175 NW 153rd ST, Suite 201, MIAMI LAKES, FL 33020 -
REGISTERED AGENT NAME CHANGED 2021-04-10 GLADES COMPANY SERVICES CORP -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-10-30
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-03
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-03-18

Date of last update: 22 Feb 2025

Sources: Florida Department of State