Search icon

DO RIGHT REALTY, INC. - Florida Company Profile

Company Details

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

DO RIGHT 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: 29 Jun 1976 (49 years ago)
Date of dissolution: 30 Sep 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Sep 2015 (10 years ago)
Document Number: 506125
FEI/EIN Number 591761134

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

Address: 10642 NE 11 CT, NORTH MIAMI, FL, 33138, US
Mail Address: 10642 NE 11 CT, NORTH MIAMI, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAMBERS TERRELL F. JR. President 10642 NE 11 CT., MIAMI, FL, 33138
CHAMBERS TERRELL F. JR. Director 10642 NE 11 CT., MIAMI, FL, 33138
CHAMBERS TERRELL F Agent 10642 NE 11 CT, NORTH MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-09-30 - -
REINSTATEMENT 2015-09-17 - -
CHANGE OF PRINCIPAL ADDRESS 2015-09-17 10642 NE 11 CT, NORTH MIAMI, FL 33138 -
REGISTERED AGENT ADDRESS CHANGED 2015-09-17 10642 NE 11 CT, NORTH MIAMI, FL 33138 -
CHANGE OF MAILING ADDRESS 2015-09-17 10642 NE 11 CT, NORTH MIAMI, FL 33138 -
REGISTERED AGENT NAME CHANGED 2015-09-17 CHAMBERS, TERRELL F -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000167943 TERMINATED 1000000255558 DADE 2012-03-02 2032-03-07 $ 1,020.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-09-30
REINSTATEMENT 2015-09-17
ANNUAL REPORT 2013-04-27
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State