Search icon

DOBOS 2720 BUILDING, INC. - Florida Company Profile

Company Details

Entity Name: DOBOS 2720 BUILDING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DOBOS 2720 BUILDING, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Sep 1997 (28 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P97000083450
FEI/EIN Number 650781784

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2720 EAST OAKLAND PARK BLVD., STE 105, FORT LAUDERDALE, FL, 33306
Mail Address: 2720 EAST OAKLAND PARK BLVD., STE 105, FORT LAUDERDALE, FL, 33306, US
ZIP code: 33306
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOBOS JOSEPH S President 2720 E OAKLAND PARK BLVD #105, FORT LAUDERDALE, FL, 33306
DOBOS JOSEPH S Secretary 2720 E OAKLAND PARK BLVD #105, FORT LAUDERDALE, FL, 33306
DOBOS JOSEPH S Director 2720 E OAKLAND PARK BLVD #105, FORT LAUDERDALE, FL, 33306
DOBOS JOSEPH S Agent 2720 EAST OAKLAND PARK BLVD., FORT LAUDERDALE, FL, 33306

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2006-07-14 2720 EAST OAKLAND PARK BLVD., STE 105, FORT LAUDERDALE, FL 33306 -
CHANGE OF MAILING ADDRESS 2006-07-14 2720 EAST OAKLAND PARK BLVD., STE 105, FORT LAUDERDALE, FL 33306 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000820644 TERMINATED 1000000182798 BROWARD 2010-07-27 2030-08-04 $ 4,071.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J09001172625 TERMINATED 1000000119166 46141 506 2009-04-17 2029-04-22 $ 6,621.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J08000225152 TERMINATED 1000000084473 45499 1367 2008-07-03 2028-07-09 $ 8,477.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2007-09-06
ANNUAL REPORT 2006-07-14
ANNUAL REPORT 2005-02-14
ANNUAL REPORT 2004-04-16
ANNUAL REPORT 2003-02-26
ANNUAL REPORT 2002-05-22
ANNUAL REPORT 2001-02-13
ANNUAL REPORT 2000-03-28
ANNUAL REPORT 1999-04-20
ANNUAL REPORT 1998-01-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State