Search icon

DOMIN, INC. - Florida Company Profile

Company Details

Entity Name: DOMIN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DOMIN, 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: 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: 27 Sep 1993 (32 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P93000067184
FEI/EIN Number 593476402

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

Address: 3660 LENOX AVENUE, JACKSONVILLE, FL, 32254
Mail Address: 3660 LENOX AVENUE, JACKSONVILLE, FL, 32254
ZIP code: 32254
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOMIN ROBERT R President 3660 LENOX AVENUE, JACKSONVILLE, FL, 32254
DOMIN ROBERT R Agent 3660 LENOX AVENUE, JACKSONVILLE, FL, 32254

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2012-04-16 3660 LENOX AVENUE, JACKSONVILLE, FL 32254 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-28 3660 LENOX AVENUE, JACKSONVILLE, FL 32254 -
REGISTERED AGENT ADDRESS CHANGED 2006-07-25 3660 LENOX AVENUE, JACKSONVILLE, FL 32254 -
REINSTATEMENT 2006-07-25 - -
NAME CHANGE AMENDMENT 2006-07-25 DOMIN, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1995-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001007775 TERMINATED 1000000408322 DUVAL 2012-12-07 2032-12-14 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J12000928278 LAPSED 1000000279095 DUVAL 2012-12-03 2022-12-05 $ 1,609.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J12000894298 TERMINATED 1000000402540 DUVAL 2012-11-19 2032-11-28 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-28
REINSTATEMENT 2006-07-25
Name Change 2006-07-25

Date of last update: 02 May 2025

Sources: Florida Department of State