Search icon

DOVE LIGHTING SUPPLY BRANCH ONE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
VECHIOLA BOB Director 2040 POMPEII CT., WESTON, FL, 33327
VECHIOLA ROBERT Agent 6503 NORTH MILITARY TRAIL, BOCA RATON, FL, 33496

Events

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 - -

Debts

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

Documents

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