Entity Name: | DOCOMA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 25 Feb 1997 (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: | P97000017752 |
FEI/EIN Number | 59-3435470 |
Address: | 1708 S. RIDGEWOOD AVE, EDGEWATER, FL 32132 |
Mail Address: | 1708 S. RIDGEWOOD AVE., EDGEWATER, FL 32132 |
ZIP code: | 32132 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SPIERING, ROBERT | Agent | 115 EAST TURGOT AVENUE, EDGEWATER, FL 32132 |
Name | Role | Address |
---|---|---|
SPIERING, ROBERT S | General Manager | 115 E. TURGOT AVE., EDGEWATER, FL 32132 |
Name | Role | Address |
---|---|---|
ALLEN RICHARD, LLC | Officer | No data |
COON, BILL | Officer | 214 QUAY ASSISI, NEW SMYRNA BCH, FL 32169 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1998-03-26 | 1708 S. RIDGEWOOD AVE, EDGEWATER, FL 32132 | No data |
CHANGE OF MAILING ADDRESS | 1998-03-26 | 1708 S. RIDGEWOOD AVE, EDGEWATER, FL 32132 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 1998-03-26 |
Domestic Profit Articles | 1997-02-25 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State