Search icon

RAFAEL DORNFORD, INC.

Company Details

Entity Name: RAFAEL DORNFORD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Apr 1996 (29 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P96000035308
FEI/EIN Number 650665334
Address: 6173 NW. 45 AVE, COCONUT CREEK, FL, 33073, US
Mail Address: 6173 NW. 45 AVE, COCONUT CREEK, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
DORNFORD RAFAEL Agent 6173 NW 45 AVE, COCONUT CREEK, FL, 33073

Director

Name Role Address
DORNFORD RAFAEL Director 6173 NW 45 AVE, COCONUT CREEK, FL, 33073

President

Name Role Address
DORNFORD RAFAEL President 6173 NW 45 AVE, COCONUT CREEK, FL, 33073

Secretary

Name Role Address
DORNFORD RAFAEL Secretary 6173 NW 45 AVE, COCONUT CREEK, FL, 33073

Treasurer

Name Role Address
DORNFORD RAFAEL Treasurer 6173 NW 45 AVE, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-04-21 6173 NW. 45 AVE, COCONUT CREEK, FL 33073 No data
CHANGE OF MAILING ADDRESS 1999-04-21 6173 NW. 45 AVE, COCONUT CREEK, FL 33073 No data
REGISTERED AGENT ADDRESS CHANGED 1999-04-21 6173 NW 45 AVE, COCONUT CREEK, FL 33073 No data
REGISTERED AGENT NAME CHANGED 1997-03-27 DORNFORD, RAFAEL No data

Documents

Name Date
ANNUAL REPORT 2002-05-06
ANNUAL REPORT 2001-04-17
ANNUAL REPORT 2000-05-03
ANNUAL REPORT 1999-04-21
ANNUAL REPORT 1998-03-25
ANNUAL REPORT 1997-03-27
DOCUMENTS PRIOR TO 1997 1996-04-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State