Entity Name: | DOVE LIGHTING SUPPLY BRANCH ONE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DOVE LIGHTING SUPPLY BRANCH ONE, 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: | 20 Oct 1997 (28 years ago) |
Date of dissolution: | 04 Oct 2002 (23 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 04 Oct 2002 (23 years ago) |
Document Number: | P97000090717 |
FEI/EIN Number |
650792505
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2040 POMPEII CT., WESTON, FL, 33327 |
Mail Address: | 2040 POMPEII CT., WESTON, FL, 33327 |
ZIP code: | 33327 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VECHIOLA BOB | Director | 2040 POMPEII CT., WESTON, FL, 33327 |
VECHIOLA ROBERT | Agent | 6503 NORTH MILITARY TRAIL, BOCA RATON, FL, 33496 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
PENDING REINSTATEMENT | 2010-08-23 | - | - |
CHANGE OF MAILING ADDRESS | 2010-08-16 | 2040 POMPEII CT., WESTON, FL 33327 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-08-16 | 2040 POMPEII CT., WESTON, FL 33327 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
REGISTERED AGENT NAME CHANGED | 2001-03-07 | VECHIOLA, ROBERT | - |
REINSTATEMENT | 2000-10-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000159074 | TERMINATED | 1000000205613 | PALM BEACH | 2011-02-23 | 2031-03-16 | $ 2,146.92 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
J10000591476 | TERMINATED | 1000000171660 | PALM BEACH | 2010-05-05 | 2030-05-19 | $ 2,773.18 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
J09001004737 | TERMINATED | 1000000113863 | 23121 01672 | 2009-03-12 | 2029-03-25 | $ 11,496.80 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J09001065969 | TERMINATED | 1000000113863 | 23121 01672 | 2009-03-12 | 2029-04-01 | $ 11,506.66 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J06000251830 | TERMINATED | 1000000035719 | 20971 00271 | 2006-10-17 | 2026-11-01 | $ 37,751.11 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
Name | Date |
---|---|
ADDRESS CHANGE | 2010-08-16 |
ANNUAL REPORT | 2001-03-07 |
REINSTATEMENT | 2000-10-23 |
ANNUAL REPORT | 1999-03-02 |
ANNUAL REPORT | 1998-11-19 |
Domestic Profit Articles | 1997-10-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State