Search icon

DOLTER, INC. - Florida Company Profile

Company Details

Entity Name: DOLTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DOLTER, 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: 23 Sep 1999 (26 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P99000084312
FEI/EIN Number 593602998

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

Address: 13601 US 41, SPRING HILL, FL, 34610
Mail Address: 11014 LAPAZ COURT, SPRING HILL, FL, 34608
ZIP code: 34610
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURCAW TERRY Director 11014 LAPAZ COURT, SPRING HILL, FL, 34608
BURCAW TERRY President 11014 LAPAZ COURT, SPRING HILL, FL, 34608
BURCAW TERRY Secretary 11014 LAPAZ COURT, SPRING HILL, FL, 34608
BURCAW TERRY Treasurer 11014 LAPAZ COURT, SPRING HILL, FL, 34608
BURCAW TERRY Agent 11014 LAPAZ COURT, SPRING HILL, FL, 34608

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF MAILING ADDRESS 2006-01-30 13601 US 41, SPRING HILL, FL 34610 -
REGISTERED AGENT ADDRESS CHANGED 2006-01-30 11014 LAPAZ COURT, SPRING HILL, FL 34608 -
REGISTERED AGENT NAME CHANGED 2002-01-29 BURCAW, TERRY -

Documents

Name Date
ANNUAL REPORT 2006-01-30
ANNUAL REPORT 2005-02-24
ANNUAL REPORT 2004-02-10
ANNUAL REPORT 2003-03-19
ANNUAL REPORT 2002-01-29
ANNUAL REPORT 2001-03-12
ANNUAL REPORT 2000-02-24
Domestic Profit 1999-09-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State