Search icon

DOLORES ENTERPRISES, INC.

Company Details

Entity Name: DOLORES ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 23 Sep 1996 (28 years ago)
Date of dissolution: 21 Jan 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Jan 2014 (11 years ago)
Document Number: P96000079444
FEI/EIN Number 65-0723957
Address: 12092 71ST WAY NORTH, LARGO, FL 33773
Mail Address: 12092 71ST WAY NORTH, LARGO, FL 33773
ZIP code: 33773
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
STAINES, FROILAN Agent 12092 71ST WAY NORTH, LARGO, FL 33773

President

Name Role Address
STAINES, FROILAN T President 12092 71 WAY N., LARGO, FL 33773

Vice President

Name Role Address
STAINES, LUZ C Vice President 12092 71 WAY N., LARGO, FL 33773

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000073389 SIMPLE CELL EXPIRED 2010-08-10 2015-12-31 No data 12092 71ST WAY NORTH, LARGO, FL, 33773

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-01-21 No data No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-27 12092 71ST WAY NORTH, LARGO, FL 33773 No data
AMENDMENT AND NAME CHANGE 2009-04-17 DOLORES ENTERPRISES, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-17 12092 71ST WAY NORTH, LARGO, FL 33773 No data
CHANGE OF MAILING ADDRESS 2009-04-17 12092 71ST WAY NORTH, LARGO, FL 33773 No data

Documents

Name Date
Voluntary Dissolution 2014-01-21
ANNUAL REPORT 2013-04-27
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-27
Amendment and Name Change 2009-04-17
ANNUAL REPORT 2008-01-25
ANNUAL REPORT 2007-04-13
ANNUAL REPORT 2006-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State