Search icon

DOVE REALTY, INC. - Florida Company Profile

Company Details

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

DOVE REALTY, 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: 10 Mar 1976 (49 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: 491203
FEI/EIN Number 591656584

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

Address: 11815 Pintail Ct., Naples, FL, 34119, US
Mail Address: PO BOX 110489, NAPLES, FL, 34108
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOVE, EMIL WILSON President 11815 Pintail Ct., Naples, FL, 34119
DOVE, EMIL WILSON Secretary 11815 Pintail Ct., Naples, FL, 34119
CHRISTENSEN, BETTY JEAN Vice President 11815 Pintail Ct., Naples, FL, 34119
DOVE, EMIL WILSON Agent 11815 Pintail Ct., Naples, FL, 34119

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2013-01-24 11815 Pintail Ct., Naples, FL 34119 -
REGISTERED AGENT ADDRESS CHANGED 2013-01-24 11815 Pintail Ct., Naples, FL 34119 -
CHANGE OF MAILING ADDRESS 2000-04-06 11815 Pintail Ct., Naples, FL 34119 -

Documents

Name Date
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-02-06
ANNUAL REPORT 2011-01-28
ADDRESS CHANGE 2010-10-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State