Entity Name: | DORI ANN INC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 27 Jul 2022 (3 years ago) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (5 months ago) |
Document Number: | P22000059850 |
FEI/EIN Number | 88-3489257 |
Address: | 1200 Margaret Street, Key West, FL 33040 |
Mail Address: | 1200 Margaret St, Key West, FL 33040 |
ZIP code: | 33040 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FITZGIIBBONS, THOMAS M | Agent | 2750 RINGLING BLVD, 4, SARASOTA, FL 34237 |
Name | Role | Address |
---|---|---|
Giglio, Dori Ann | Owner | 1200 Margaret St, Key West, FL 33040 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000093650 | TRINITY PRINT AND MAIL MARKETING | ACTIVE | 2022-08-09 | 2027-12-31 | No data | 231 DAHLIA CT, BRADENTON, FL, 34212 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-05-01 | 1200 Margaret Street, Key West, FL 33040 | No data |
CHANGE OF MAILING ADDRESS | 2023-05-01 | 1200 Margaret Street, Key West, FL 33040 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000592343 | ACTIVE | 1000001011002 | MANATEE | 2024-09-06 | 2044-09-11 | $ 8,844.89 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-05-01 |
Domestic Profit | 2022-07-27 |
Date of last update: 11 Feb 2025
Sources: Florida Department of State