Search icon

DORIN DISTRIBUTORS, INC.

Company Details

Entity Name: DORIN DISTRIBUTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 04 Sep 1996 (28 years ago)
Date of dissolution: 22 May 2023 (2 years ago)
Last Event: CONVERSION
Event Date Filed: 22 May 2023 (2 years ago)
Document Number: P96000072993
FEI/EIN Number 59-3399708
Address: 503 W. Central Blvd., ORLANDO, FL 32801
Mail Address: 503 W. Central Blvd, ORLANDO, FL 32801
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
VACHON, SCOTT Agent 503 W. Central Blvd., ORLANDO, FL 32801

President

Name Role Address
VACHON, SCOTT President 503 W. Central Blvd., ORLANDO, FL 32801

Vice President

Name Role Address
Stallings, Rodney Vice President 503 W. Central Blvd., ORLANDO, FL 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000085808 KUL OFFICE FURNITURE ACTIVE 2022-07-20 2027-12-31 No data 1038 ARLINGTON STREET, ORLANDO, FL, 32805
G20000045752 OFFICE FURNITURE OUTLET ACTIVE 2020-04-27 2025-12-31 No data 1038 ARLINGTON ST, ORLANDO, FL, 32805
G20000014263 ORLANDO OFFICE FURNITURE ACTIVE 2020-01-30 2025-12-31 No data 100 WEST WASHINGTON STREET, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
CONVERSION 2023-05-22 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L23000281122. CONVERSION NUMBER 900000241119
CHANGE OF PRINCIPAL ADDRESS 2023-02-03 503 W. Central Blvd., ORLANDO, FL 32801 No data
CHANGE OF MAILING ADDRESS 2023-02-03 503 W. Central Blvd., ORLANDO, FL 32801 No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-03 503 W. Central Blvd., ORLANDO, FL 32801 No data
AMENDMENT 2017-11-17 No data No data
REGISTERED AGENT NAME CHANGED 2017-11-03 VACHON, SCOTT No data

Documents

Name Date
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-28
Amendment 2017-11-17
Reg. Agent Change 2017-11-03
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-04-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State