Search icon

DOPA ENTERPRISES, INC.

Company Details

Entity Name: DOPA ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Jul 1999 (26 years ago)
Document Number: P99000060253
FEI/EIN Number 650931270
Address: 1126 NORTH BOULEVARD EAST, LEESBURG, FL, 34748-5395
Mail Address: 1126 NORTH BOULEVARD EAST, LEESBURG, FL, 34748-5395
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DOPA ENTERPRISES, INC. DBA HOLIDAY MARINE 401(K) PLAN 2017 650931270 2018-06-01 DOPA ENTERPRISES, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 441222
Sponsor’s telephone number 3527874824
Plan sponsor’s DBA name HOLIDAY MARINE 401(K) PLAN
Plan sponsor’s address 1126 N. BLVD. EAST, LEESBURG, FL, 34748

Signature of

Role Plan administrator
Date 2018-06-01
Name of individual signing PATTI KEISTER
Valid signature Filed with authorized/valid electronic signature
DOPA ENTERPRISES, INC. DBA HOLIDAY MARINE 401(K) PLAN 2017 650931270 2018-06-01 DOPA ENTERPRISES, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 441222
Sponsor’s telephone number 3527874824
Plan sponsor’s address 1126 N. BLVD. EAST, LEESBURG, FL, 34748

Signature of

Role Plan administrator
Date 2018-06-01
Name of individual signing PATTI KEISTER
Valid signature Filed with authorized/valid electronic signature
DOPA ENTERPRISES, INC. DBA HOLIDAY MARINE 401(K) PLAN 2016 650931270 2017-06-26 DOPA ENTERPRISES, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 441222
Sponsor’s telephone number 3527874824
Plan sponsor’s address 1126 N. BLVD. EAST, LEESBURG, FL, 34748

Signature of

Role Plan administrator
Date 2017-06-26
Name of individual signing PATTI KEISTER
Valid signature Filed with authorized/valid electronic signature
DOPA ENTERPRISES, INC. DBA HOLIDAY MARINE 401(K) PLAN 2015 650931270 2016-06-21 DOPA ENTERPRISES, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 441222
Sponsor’s telephone number 3527874824
Plan sponsor’s address 1126 N. BLVD. EAST, LEESBURG, FL, 34748

Signature of

Role Plan administrator
Date 2016-06-21
Name of individual signing PATTI KEISTER
Valid signature Filed with authorized/valid electronic signature
DOPA ENTERPRISES, INC. DBA HOLIDAY MARINE 401(K) PLAN 2014 630931270 2015-10-13 DOPA ENTERPRISES, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 441222
Sponsor’s telephone number 3527874824
Plan sponsor’s address 1126 N. BLVD. EAST, LEESBURG, FL, 34748

Signature of

Role Plan administrator
Date 2015-10-13
Name of individual signing PATTI KEISTER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
DOLAN MICHAEL B Agent 1126 N BLVD EAST, LEESBURG, FL, 34748

President

Name Role Address
DOLAN MICHAEL B President 1126 NORTH BOULEVARD EAST, LEESBURG, FL, 34748

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000028678 HOLIDAY MARINE GROUP ACTIVE 2020-03-05 2025-12-31 No data 1126 NORTH BLVD. EAST, LEESBURG, FL, 34748
G01135900067 HOLIDAY MARINE ACTIVE 2001-05-16 2026-12-31 No data 1126 NORTH BLVD EAST, LEESBURG, FL, 34748

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-07-15 DOLAN, MICHAEL B No data
REGISTERED AGENT ADDRESS CHANGED 2001-03-19 1126 N BLVD EAST, LEESBURG, FL 34748 No data
CHANGE OF PRINCIPAL ADDRESS 1999-09-13 1126 NORTH BOULEVARD EAST, LEESBURG, FL 34748-5395 No data
CHANGE OF MAILING ADDRESS 1999-09-13 1126 NORTH BOULEVARD EAST, LEESBURG, FL 34748-5395 No data

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-03-19
AMENDED ANNUAL REPORT 2021-07-15
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State