Search icon

DOLANIX SA USA INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DOLANIX SA USA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DOLANIX SA USA 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: 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 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

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

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

Key Officers & Management

Name Role Address
PAUL LESTER President 1200 FLORAL SPRINGS BLVD UNIT 16302, Port Orange, FL, 32129
LESTER PAUL Agent 1200 FLORAL SPRINGS BLVD UNIT 16302, Port Orange, FL, 32129

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-30 1200 FLORAL SPRINGS BLVD UNIT 16302, Port Orange, FL 32129 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-30 1200 FLORAL SPRINGS BLVD UNIT 16302, Port Orange, FL 32129 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 1200 FLORAL SPRINGS BLVD UNIT 16302, Port Orange, FL 32129 -
REGISTERED AGENT NAME CHANGED 2021-05-13 LESTER, PAUL -
REINSTATEMENT 2021-05-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2019-11-04 - -

Documents

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State