Search icon

DOMINIUM MANAGEMENT SERVICES, INC. - Florida Company Profile

Branch

Company Details

Entity Name: DOMINIUM MANAGEMENT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Jan 1992 (33 years ago)
Branch of: DOMINIUM MANAGEMENT SERVICES, INC., MINNESOTA (Company Number b93022c7-afd4-e011-a886-001ec94ffe7f)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P37260
FEI/EIN Number 411365689

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

Address: 2355 POLARIS LANE, SUITE 100, PLYMOUTH, MN, 55447
Mail Address: 2355 POLARIS LANE, SUITE 100, PLYMOUTH, MN, 55447
Place of Formation: MINNESOTA

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent REGISTERED OFFICE, PLANTATION, FL, 33324
BRIERTON DAVID L Chief Executive Officer 2355 POLARIS LANE N., SUITE 100, PLYMOUTH, MN, 55447
SAFAR JACK W EXVP 2355 POLARIS LANE N., SUITE 100, PLYMOUTH, MN, 55447
SEGNER JON R President 2355 POLARIS LANE N., SUITE 100, PLYMOUTH, MN, 55447
KOCH SUE Secretary 2355 POLARIS LANE N., SUITE 100, PLYMOUTH, MN, 55447
KOCH SUE Vice President 2355 POLARIS LANE N., SUITE 100, PLYMOUTH, MN, 55447

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 1998-07-24 - -
CHANGE OF PRINCIPAL ADDRESS 1998-07-24 2355 POLARIS LANE, SUITE 100, PLYMOUTH, MN 55447 -
CHANGE OF MAILING ADDRESS 1998-07-24 2355 POLARIS LANE, SUITE 100, PLYMOUTH, MN 55447 -
REVOKED FOR ANNUAL REPORT 1997-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 1994-04-15 REGISTERED OFFICE, 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 1994-04-15 CT CORPORATION SYSTEM -

Documents

Name Date
ANNUAL REPORT 2008-01-03
ANNUAL REPORT 2007-02-19
ANNUAL REPORT 2006-01-18
ANNUAL REPORT 2005-01-31
ANNUAL REPORT 2004-01-19
ANNUAL REPORT 2003-08-29
ANNUAL REPORT 2002-01-15
ANNUAL REPORT 2001-08-07
ANNUAL REPORT 2000-08-22
ANNUAL REPORT 1999-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State