Search icon

DOT (SR), INC.

Company Details

Entity Name: DOT (SR), INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Jul 1999 (26 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P99000061969
FEI/EIN Number 650975195
Address: 2805 E. OAKLAND PARK BLVD, #421, FORT LAUDERDALE, FL, 33306
Mail Address: 2805 E. OAKLAND PARK BLVD, #421, FORT LAUDERDALE, FL, 33306
ZIP code: 33306
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
DANA M. GALLUP, ESQ Agent 4000 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021

President

Name Role Address
HARRIS JOHN D President 2805 E OAKLAND PARK BLVD, FORT LAUDERDALE, FL, 33306

Secretary

Name Role Address
HARRIS JOHN D Secretary 2805 E OAKLAND PARK BLVD, FORT LAUDERDALE, FL, 33306

Treasurer

Name Role Address
HARRIS JOHN D Treasurer 2805 E OAKLAND PARK BLVD, FORT LAUDERDALE, FL, 33306

Director

Name Role Address
HARRIS JOHN D Director 2805 E OAKLAND PARK BLVD, FORT LAUDERDALE, FL, 33306

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-03-02 2805 E. OAKLAND PARK BLVD, #421, FORT LAUDERDALE, FL 33306 No data
CHANGE OF MAILING ADDRESS 2011-03-02 2805 E. OAKLAND PARK BLVD, #421, FORT LAUDERDALE, FL 33306 No data
REGISTERED AGENT NAME CHANGED 2010-01-08 DANA M. GALLUP, ESQ No data
REGISTERED AGENT ADDRESS CHANGED 2010-01-08 4000 HOLLYWOOD BLVD, PRESIDENTIAL CIRCLE, SUIT 265 SOUTH, HOLLYWOOD, FL 33021 No data
NAME CHANGE AMENDMENT 2000-07-19 DOT (SR), INC. No data

Court Cases

Title Case Number Docket Date Status
DOT (SR), INC. VS TELESUR 2D2013-2474 2013-05-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
11-CA-000829

Parties

Name DOT (SR), INC.
Role Appellant
Status Active
Representations DANA GALLUP, ESQ.
Name TELESUR, LLC.
Role Appellee
Status Active
Representations JAMES R. BRYAN, ESQ., S. MONTAYE SIGMON, ESQ.
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-13
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2014-10-01
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2014-05-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-04-16
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded for further proceedings.
Docket Date 2014-04-16
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorneys Fees/Deny/Appellee
Docket Date 2014-02-05
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2013-12-03
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of DOT (SR), INC.
Docket Date 2013-10-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2013-10-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of DOT (SR), INC.
Docket Date 2013-10-21
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of TELESUR
Docket Date 2013-09-30
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOLUME FULLER
Docket Date 2013-09-19
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ IB/amended brief accepted
Docket Date 2013-09-18
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ ORIGINAL INITIAL BRIEF
On Behalf Of DOT (SR), INC.
Docket Date 2013-09-18
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of DOT (SR), INC.
Docket Date 2013-09-10
Type Order
Subtype Order on Motion to Amend/Correct Record
Description ORD-ALLOW RECORD T/B CORRECTED ~ IB due 09-20-13
Docket Date 2013-08-28
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record ~ and to allow aa to file an amended initial brief
On Behalf Of DOT (SR), INC.
Docket Date 2013-08-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of TELESUR
Docket Date 2013-08-21
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a
Docket Date 2013-08-20
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ appendix to motion to correct record
On Behalf Of DOT (SR), INC.
Docket Date 2013-08-20
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ "STRICKEN"
On Behalf Of DOT (SR), INC.
Docket Date 2013-08-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of DOT (SR), INC.
Docket Date 2013-08-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Dana M. Gallup, Esq. 0949329
On Behalf Of DOT (SR), INC.
Docket Date 2013-08-20
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record ~ Joint Stipulation to Correct the Record
On Behalf Of DOT (SR), INC.
Docket Date 2013-08-12
Type Order
Subtype Order on Motion for Extension of Time
Description eot for brief, date certain
Docket Date 2013-08-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of DOT (SR), INC.
Docket Date 2013-07-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2013-07-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of DOT (SR), INC.
Docket Date 2013-05-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DOT (SR), INC.
Docket Date 2013-05-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-03-01
ANNUAL REPORT 2014-02-10
ANNUAL REPORT 2013-02-07
ANNUAL REPORT 2012-01-08
ANNUAL REPORT 2011-03-02
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-02-05
ANNUAL REPORT 2008-01-03
ANNUAL REPORT 2007-02-06

Date of last update: 03 Feb 2025

Sources: Florida Department of State