Search icon

DOLLY'S OLDE TIME TAVERN, INC. - Florida Company Profile

Company Details

Entity Name: DOLLY'S OLDE TIME TAVERN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DOLLY'S OLDE TIME TAVERN, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 May 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Mar 2023 (2 years ago)
Document Number: P98000045832
FEI/EIN Number 593517601

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

Address: 1410 E NEW YORK AVE, DELAND, FL, 32724, US
Mail Address: 1410 E NEW YORK AVE, DELAND, FL, 32724, US
ZIP code: 32724
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CURTIS DOLLY K President 1410 E NEW YORK AVE, DELAND, FL, 32724
CURTIS DOLLY K Secretary 1410 E NEW YORK AVE, DELAND, FL, 32724
CURTIS DOLLY K Treasurer 1410 E NEW YORK AVE, DELAND, FL, 32724
CURTIS DOLLY K Director 1410 E NEW YORK AVE, DELAND, FL, 32724
CURTIS DOLLY K Agent 1410 E NEW YORK AVE, DELAND, FL, 32724

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-06 1410 E NEW YORK AVE, DELAND, FL 32724 -
REINSTATEMENT 2023-03-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2019-01-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-03-03 - -
REGISTERED AGENT NAME CHANGED 2015-03-03 CURTIS, DOLLY K -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-09-05 - -
PENDING REINSTATEMENT 2012-03-05 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
REINSTATEMENT 2023-03-01
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-27
REINSTATEMENT 2019-01-02
REINSTATEMENT 2015-03-03
REINSTATEMENT 2013-09-05
ANNUAL REPORT 2009-07-09
ANNUAL REPORT 2008-04-10
ANNUAL REPORT 2007-01-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State