Search icon

DORBY FROCKS, LTD. \CORPORATION\ - Florida Company Profile

Branch
Company claim

Is this your business?

Get access!

Company Details

Entity Name: DORBY FROCKS, LTD. \CORPORATION\
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 10 Apr 1990 (35 years ago)
Branch of: DORBY FROCKS, LTD. \CORPORATION\, NEW YORK (Company Number 97758)
Date of dissolution: 25 Oct 2004 (21 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 25 Oct 2004 (21 years ago)
Document Number: P28841
FEI/EIN Number 131833444
Address: 600 KELLWOOD PARKWAY, CHESTERFIELD, MD, 63017
Mail Address: 600 KELLWOOD PARKWAY, CHESTERFIELD, MD, 63017
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
UPBIN HAL J COBD 600 KELLWOOD PARKWAY, CHESTERFIELD, MO, 63017
WEISSMAN RICHARD Chief Executive Officer 463 7TH AVENUE, NEW YORK, NY, 10018
CAPPS W. LEE I Vice President 600 KELLWOOD PARKWAY, CHESTERFIELD, MO, 63017
CAPPS W. LEE I Director 600 KELLWOOD PARKWAY, CHESTERFIELD, MO, 63017
FASS GARY Vice President 463 SEVENTH AVE., NEW YORK, NY, 10018
POLLIHAN THOMAS H Vice President 600 KELLWOOD PARKWAY, CHESTERFIELD, MO, 63017
POLLIHAN THOMAS H Director 600 KELLWOOD PARKWAY, CHESTERFIELD, MO, 63017
WHITLEY SCOTT J Treasurer 600 KELLWOOD PARKWAY, CHESTERFIELD, MO, 63017

Events

Event Type Filed Date Value Description
WITHDRAWAL 2004-10-25 - -
CHANGE OF PRINCIPAL ADDRESS 2004-10-25 600 KELLWOOD PARKWAY, CHESTERFIELD, MD 63017 -
CHANGE OF MAILING ADDRESS 2004-10-25 600 KELLWOOD PARKWAY, CHESTERFIELD, MD 63017 -

Documents

Name Date
Withdrawal 2004-10-25
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-04-22
ANNUAL REPORT 2002-05-15
ANNUAL REPORT 2001-05-10
Reg. Agent Change 2000-10-13
ANNUAL REPORT 2000-05-09
ANNUAL REPORT 1999-03-10
ANNUAL REPORT 1998-04-22
ANNUAL REPORT 1997-07-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State