Detail by Officer/Registered Agent Name

Florida Profit Corporation

DOSAL TOBACCO CORPORATION

Filing Information
260237 59-0979845 07/11/1962 FL ACTIVE AMENDMENT 03/05/2014 NONE
Principal Address
4775 NW 132 ST
OPA LOCKA, FL 33054

Changed: 11/17/2021
Mailing Address
4775 NW 132 ST
OPA LOCKA, FL 33054

Changed: 03/29/2024
Registered Agent Name & Address COGENCY GLOBAL INC.
115 N CALHOUN STREET, STE. 4
TALLAHASSEE, FL 32301

Name Changed: 03/29/2024

Address Changed: 04/10/2024
Officer/Director Detail Name & Address

Title D

BOLTON, BEATRIZ
4775 NW 132 STREET
OPA LOCKA, FL 33054

Title D

DOSAL STONE, MIRIAM
4775 NW 132 STREET
OPA LOCKA, FL 33054

Title CEO, CFO, Secretary

NADER, YOLANDA
4775 NW 132 STREET
OPA LOCKA, FL 33054

Title D

DOSAL OWEN, MARGARITA
4775 NW 132 STREET
OPA LOCKA, FL 33054

Title PD

DOSAL, GEORGE
4775 NW 132 STREET
OPA LOCKA, FL 33054

Annual Reports
Report YearFiled Date
2023 02/15/2023
2024 03/29/2024
2024 04/10/2024

Document Images
04/10/2024 -- AMENDED ANNUAL REPORT View image in PDF format
03/29/2024 -- ANNUAL REPORT View image in PDF format
02/15/2023 -- ANNUAL REPORT View image in PDF format
04/06/2022 -- ANNUAL REPORT View image in PDF format
04/13/2021 -- ANNUAL REPORT View image in PDF format
02/21/2020 -- ANNUAL REPORT View image in PDF format
04/30/2019 -- ANNUAL REPORT View image in PDF format
03/28/2018 -- ANNUAL REPORT View image in PDF format
03/27/2017 -- ANNUAL REPORT View image in PDF format
03/14/2016 -- ANNUAL REPORT View image in PDF format
03/17/2015 -- ANNUAL REPORT View image in PDF format
03/05/2014 -- Amendment View image in PDF format
01/23/2014 -- ANNUAL REPORT View image in PDF format
02/15/2013 -- ANNUAL REPORT View image in PDF format
01/05/2012 -- ANNUAL REPORT View image in PDF format
02/17/2011 -- ANNUAL REPORT View image in PDF format
01/08/2010 -- ANNUAL REPORT View image in PDF format
02/25/2009 -- ANNUAL REPORT View image in PDF format
02/15/2008 -- ANNUAL REPORT View image in PDF format
01/31/2007 -- ANNUAL REPORT View image in PDF format
03/27/2006 -- Amendment View image in PDF format
03/21/2006 -- ANNUAL REPORT View image in PDF format
02/09/2006 -- ANNUAL REPORT View image in PDF format
10/13/2005 -- ANNUAL REPORT View image in PDF format
05/04/2005 -- ANNUAL REPORT View image in PDF format
07/13/2004 -- ANNUAL REPORT View image in PDF format
03/18/2003 -- ANNUAL REPORT View image in PDF format
04/16/2002 -- ANNUAL REPORT View image in PDF format
02/20/2002 -- ANNUAL REPORT View image in PDF format
09/17/2001 -- ANNUAL REPORT View image in PDF format
07/30/2001 -- Reg. Agent Change View image in PDF format
03/21/2001 -- ANNUAL REPORT View image in PDF format
01/25/2000 -- ANNUAL REPORT View image in PDF format
02/18/1999 -- ANNUAL REPORT View image in PDF format
03/31/1998 -- ANNUAL REPORT View image in PDF format
02/06/1997 -- ANNUAL REPORT View image in PDF format
04/02/1996 -- ANNUAL REPORT View image in PDF format
02/17/1995 -- ANNUAL REPORT View image in PDF format