Search icon

DOHRING GROUP, INC.

Company Details

Entity Name: DOHRING GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 20 Apr 1992 (33 years ago)
Document Number: V30329
FEI/EIN Number 59-3123699
Address: 1110 N. FLORIDA AVE., SUITE 110, TAMPA, FL 33602
Mail Address: 1110 N. FLORIDA AVE., SUITE 110, TAMPA, FL 33602
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
DOHRING, BRENDA J Agent 14117 LAKE MAGDALENE BLVD, TAMPA, FL 33618

Chief Executive Officer

Name Role Address
DOHRING, BRENDA J Chief Executive Officer 14117 LAKE MAGDALENE BLVD., TAMPA, FL 33618

President

Name Role Address
HICKS, R. J President 14117 LAKE MAGDALENE BLVD., TAMPA, FL 33618

Secretary

Name Role Address
DOHRING, BRENDA J Secretary 14117 LAKE MAGDALENE BLVD., TAMPA, FL 33618

Treasurer

Name Role Address
HICKS, R. J Treasurer 14117 LAKE MAGDALENE BLVD., TAMPA, FL 33618

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000015539 DOHRING AHERN ACTIVE 2022-02-02 2027-12-31 No data 1110 N. FLORIDA AVE., STE. 110, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-23 1110 N. FLORIDA AVE., SUITE 110, TAMPA, FL 33602 No data
CHANGE OF MAILING ADDRESS 2022-02-23 1110 N. FLORIDA AVE., SUITE 110, TAMPA, FL 33602 No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-04-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State