Search icon

DOMATT, INC. - Florida Company Profile

Company Details

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

DOMATT, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Feb 1996 (29 years ago)
Document Number: P96000018159
FEI/EIN Number 593365615

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

Address: 2750 EAGLE AVE. N., ST. PETERSBURG, FL, 33716, US
Mail Address: 2750 EAGLE AVE. N., ST. PETERSBURG, FL, 33716, US
ZIP code: 33716
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOKOLOWSKI CLAUDIA Secretary 2750 EAGLE AVE. N., ST. PETERSBURG, FL, 33716
SOKOLOWSKI CLAUDIA Agent 2750 EAGLE AVE. N., ST. PETERSBURG, FL, 33716
SOKOLOWSKI CLAUDIA President 2750 EAGLE AVE. N., ST. PETERSBURG, FL, 33716
SOKOLOWSKI CLAUDIA Treasurer 2750 EAGLE AVE. N., ST. PETERSBURG, FL, 33716

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-01-25 2750 EAGLE AVE. N., ST. PETERSBURG, FL 33716 -
CHANGE OF MAILING ADDRESS 2016-01-25 2750 EAGLE AVE. N., ST. PETERSBURG, FL 33716 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-25 2750 EAGLE AVE. N., ST. PETERSBURG, FL 33716 -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State