Search icon

D.O.P. INVESTMENTS, INC.

Company Details

Entity Name: D.O.P. INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 15 Jul 1993 (32 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P93000050812
FEI/EIN Number 65-0435181
Address: 8360 W OAKLAND PARK BLVD, 201, SUNRISE, FL 33351
Mail Address: 8360 W OAKLAND PARK BLVD, 201, SUNRISE, FL 33351
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
OSBORNE, LESLIE Agent 8360 WEST OAKLAND PARK BLVD., SUITE 307, SUNRISE, FL 33351

Treasurer

Name Role Address
ZOUR, ISRAEL Treasurer 1000 E ISLAND BLVD, AVENTURA, FL

President

Name Role Address
MENDIOLA, JOSE President 2425 N W 139TH AVE, SUNRISE, FL 33323

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2010-04-28 OSBORNE, LESLIE No data
CHANGE OF PRINCIPAL ADDRESS 1995-05-01 8360 W OAKLAND PARK BLVD, 201, SUNRISE, FL 33351 No data
CHANGE OF MAILING ADDRESS 1995-05-01 8360 W OAKLAND PARK BLVD, 201, SUNRISE, FL 33351 No data
REGISTERED AGENT ADDRESS CHANGED 1995-05-01 8360 WEST OAKLAND PARK BLVD., SUITE 307, SUNRISE, FL 33351 No data
AMENDMENT 1993-10-01 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900018069 LAPSED 01-13960 (13) 17TH JUD CIRCUIT BROWARD FL 2004-07-20 2009-08-02 $41636.42 OAKLAND HILLS JOINT VENTURE, 4329 NORTH STATE ROAD 7, LAUDERDALE LAKES, FL 33319

Documents

Name Date
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-05-04
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State