Search icon

J. DOTTORE, INC.

Company Details

Entity Name: J. DOTTORE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Jan 1998 (27 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P98000004276
FEI/EIN Number 593490816
Address: 206 River Bend Ct, LONGWOOD, FL, 32779, US
Mail Address: 206 River Bend Ct., LONGWOOD, FL, 32779, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
DOTTORE JOHN M Agent 206 River Bend Ct, LONGWOOD, FL, 32779

President

Name Role Address
DOTTORE JOHN M President 206 RIVERBEND CT, LONGWOOD, FL, 32770

Director

Name Role Address
DOTTORE JOHN M Director 206 RIVERBEND CT, LONGWOOD, FL, 32770

Corp

Name Role Address
Lisa Delay Dottore E Corp 206 River Bend Ct., LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-23 206 River Bend Ct, LONGWOOD, FL 32779 No data
CHANGE OF MAILING ADDRESS 2021-03-23 206 River Bend Ct, LONGWOOD, FL 32779 No data
CHANGE OF PRINCIPAL ADDRESS 2021-03-23 206 River Bend Ct, LONGWOOD, FL 32779 No data
REINSTATEMENT 2017-09-29 No data No data
REGISTERED AGENT NAME CHANGED 2017-09-29 DOTTORE, JOHN M No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REINSTATEMENT 2008-02-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
REINSTATEMENT 2000-10-24 No data No data

Documents

Name Date
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-03-26
REINSTATEMENT 2017-09-29
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-02-23
AMENDED ANNUAL REPORT 2014-06-30
ANNUAL REPORT 2014-02-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State