Entity Name: | DOLANIX SA USA INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 05 Feb 2018 (7 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 May 2021 (4 years ago) |
Document Number: | P18000012147 |
FEI/EIN Number | 82-4892093 |
Address: | 1200 FLORAL SPRINGS BLVD UNIT 16302, Port Orange, FL, 32129, US |
Mail Address: | 3408 S Atlantic Ave PMB2023, PMB 2023, Daytona Beach Shores, FL, 32118, US |
ZIP code: | 32129 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LESTER PAUL | Agent | 1200 FLORAL SPRINGS BLVD UNIT 16302, Port Orange, FL, 32129 |
Name | Role | Address |
---|---|---|
PAUL LESTER | President | 1200 FLORAL SPRINGS BLVD UNIT 16302, Port Orange, FL, 32129 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-30 | 1200 FLORAL SPRINGS BLVD UNIT 16302, Port Orange, FL 32129 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-30 | 1200 FLORAL SPRINGS BLVD UNIT 16302, Port Orange, FL 32129 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-30 | 1200 FLORAL SPRINGS BLVD UNIT 16302, Port Orange, FL 32129 | No data |
REGISTERED AGENT NAME CHANGED | 2021-05-13 | LESTER, PAUL | No data |
REINSTATEMENT | 2021-05-13 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
AMENDMENT | 2019-11-04 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-30 |
REINSTATEMENT | 2021-05-13 |
Amendment | 2019-11-04 |
AMENDED ANNUAL REPORT | 2019-10-17 |
ANNUAL REPORT | 2019-04-30 |
Domestic Profit | 2018-02-05 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State