Search icon

D.O. & SON CORP. - Florida Company Profile

Company Details

Entity Name: D.O. & SON CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D.O. & SON CORP. 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: 27 Oct 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Apr 2014 (11 years ago)
Document Number: P99000095488
FEI/EIN Number 591501039

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

Address: 3170 SW 118TH AVE, MIAMI, FL, 33175
Mail Address: 3170 SW 118TH AVE, MIAMI, FL, 33175
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE ORAMAS JOSE DELGADO SR President 3170 SW 118TH AVE, MIAMI, FL, 33175
DE ORAMAS JOSE DELGADO JR Vice President 3170 SW 118TH AVE, MIAMI, FL, 33175
DELGADO DE ORAMAS JOSE Agent 3170 SW 118 AVE, MIAMI, FL, 33175
DE ORAMAS JOSE DELGADO SR Director 3170 SW 118TH AVE, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-03-09 DELGADO DE ORAMAS, JOSE -
REINSTATEMENT 2014-04-08 - -
REINSTATEMENT 2013-01-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2000-05-17 3170 SW 118 AVE, MIAMI, FL 33175 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001087291 TERMINATED 1000000699203 DADE 2015-11-04 2025-12-04 $ 9,461.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001158774 TERMINATED 1000000512863 MIAMI-DADE 2013-06-18 2023-06-26 $ 827.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000119231 TERMINATED 1000000392101 MIAMI-DADE 2013-01-07 2023-01-16 $ 652.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J10000458270 ACTIVE 1000000148411 DADE 2009-11-16 2030-03-31 $ 821.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State