Search icon

DR. DABBER INC - Florida Company Profile

Company Details

Entity Name: DR. DABBER INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DR. DABBER 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: 01 Mar 2013 (12 years ago)
Date of dissolution: 04 Apr 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Apr 2017 (8 years ago)
Document Number: P13000019895
FEI/EIN Number 46-2161249

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

Address: 1140 HOLLAND DR., SUITE 11, BOCA RATON, FL, 33487, US
Mail Address: 3230 e charleston blvd, Las Vegas, NV, 89104, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSEN JAMIE Vice President 10558 MAPLE CHASE DRIVE, BOCA RATON, FL, 33498
SETH ANIRUDH President 2506 GRASSY SPRING PLACE, LAS VEGAS, NV, 89135
ROSEN JAMIE Agent 10558 MAPLE CHASE DRIVE, BOCA RATON, FL, 33498

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-04-04 - -
CHANGE OF MAILING ADDRESS 2016-03-30 1140 HOLLAND DR., SUITE 11, BOCA RATON, FL 33487 -
CHANGE OF PRINCIPAL ADDRESS 2015-03-26 1140 HOLLAND DR., SUITE 11, BOCA RATON, FL 33487 -
NAME CHANGE AMENDMENT 2013-05-31 DR. DABBER INC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000301212 TERMINATED 1000000711894 PALM BEACH 2016-04-27 2036-05-12 $ 2,811.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14000077015 TERMINATED 1000000560475 PALM BEACH 2014-01-02 2034-01-15 $ 2,926.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
VOLUNTARY DISSOLUTION 2017-04-04
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-03-20
Name Change 2013-05-31
Domestic Profit 2013-03-01

Date of last update: 02 May 2025

Sources: Florida Department of State