Entity Name: | DOMADOR, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 20 Dec 1996 (28 years ago) |
Date of dissolution: | 24 Sep 1999 (25 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 1999 (25 years ago) |
Document Number: | P96000102766 |
FEI/EIN Number | 650719661 |
Address: | 265 SW PORT ST LUCIE, 113, PT ST LUCIE, FL, 34984, US |
Mail Address: | 265 SW PORT ST LUCIE, 113, PT ST LUCIE, FL, 34984, US |
ZIP code: | 34984 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FELDENKRAIS MICHAEL | Agent | 12000 BISCAYNE BLVD., SUITE 220, NORTH MIAMI, FL, 33181 |
Name | Role | Address |
---|---|---|
DOMADOR ALFREDO | President | 265 SW PORT ST LUCIE, STE 113, PT ST LUCIE, FL |
Name | Role | Address |
---|---|---|
RINCON MARIA V | Vice President | 265 SW PORT ST LUCIE, STE 113, PT ST LUCIE, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1997-05-07 | 265 SW PORT ST LUCIE, 113, PT ST LUCIE, FL 34984 | No data |
CHANGE OF MAILING ADDRESS | 1997-05-07 | 265 SW PORT ST LUCIE, 113, PT ST LUCIE, FL 34984 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 1998-02-10 |
ANNUAL REPORT | 1997-05-07 |
Domestic Profit Articles | 1996-12-20 |
DOCUMENTS PRIOR TO 1997 | 1996-12-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State