Search icon

DOMITUS INC. - Florida Company Profile

Company Details

Entity Name: DOMITUS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DOMITUS 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: 26 Dec 2014 (10 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P14000101982
FEI/EIN Number NOT APPLICABLE

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

Address: 601 HERITAGE DRIVE, JUPITER, FL, 33458, US
Mail Address: 601 HERITAGE DRIVE, JUPITER, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARE BRIAN C President 5698 PENNOCK POINT ROAD, JUPITER, FL, 33458
BARE BRIAN C Agent 5698 PENNOCK POINT ROAD, JUPITER, FL, 33458

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000005903 DOMITUS EXPIRED 2015-01-16 2020-12-31 - 601 HERITAGE DRIVE, JUPITER, FL, 33458
G15000005893 MYITA EXPIRED 2015-01-16 2020-12-31 - 601 HERITAGE DRIVE, #420, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-19 601 HERITAGE DRIVE, # 141, JUPITER, FL 33458 -
CHANGE OF MAILING ADDRESS 2016-04-19 601 HERITAGE DRIVE, # 141, JUPITER, FL 33458 -
AMENDMENT 2015-11-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000193662 ACTIVE 1000000818494 PALM BEACH 2019-03-06 2039-03-13 $ 1,934.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J19000027548 ACTIVE 1000000809754 PALM BEACH 2019-01-03 2039-01-09 $ 1,018.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J18000737965 TERMINATED 1000000799414 PALM BEACH 2018-10-03 2028-11-07 $ 414.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J17000612418 TERMINATED 1000000759678 PALM BEACH 2017-10-18 2027-11-02 $ 1,303.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-19
Amendment 2015-11-16
Domestic Profit 2014-12-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State