Search icon

DOSSETT TILE CORPORATION - Florida Company Profile

Company Details

Entity Name: DOSSETT TILE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DOSSETT TILE CORPORATION 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Jan 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Jan 2024 (a year ago)
Document Number: P17000002012
FEI/EIN Number 82-3424806

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

Address: 977 E.Dellbrooklane, Citrus Springs, FL, 34442, US
Mail Address: P.O Box 298, Holder, FL, 34445, US
ZIP code: 34442
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOSSETT JOHN DP President 977 E. Dellbrook lane, Citrus springs, FL, 34434
PRICE CHARLES E Agent 7655 W GULF TO LAKE HWY, Crystal River, FL, 34429

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-21 7655 W GULF TO LAKE HWY, STE 13, Crystal River, FL 34429 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-21 977 E.Dellbrooklane, Citrus Springs, FL 34442 -
CHANGE OF MAILING ADDRESS 2024-01-21 977 E.Dellbrooklane, Citrus Springs, FL 34442 -
REGISTERED AGENT NAME CHANGED 2024-01-21 PRICE, CHARLES E -
REINSTATEMENT 2024-01-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2020-03-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-23
REINSTATEMENT 2024-01-21
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-21
REINSTATEMENT 2020-03-19
ANNUAL REPORT 2018-02-23
Domestic Profit 2017-01-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State