Search icon

DORIA'S LANDSCAPING, INC. - Florida Company Profile

Company Details

Entity Name: DORIA'S LANDSCAPING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DORIA'S LANDSCAPING, 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: 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: 20 Sep 1983 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 1995 (29 years ago)
Document Number: G60160
FEI/EIN Number 592345943

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

Address: 2068 RICHARDS ROAD, NAPLES, FL, 34120, US
Mail Address: P.O. BOX 8262, NAPLES, FL, 34101-8262, US
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DORIA, REYNALDO H President 3145 58TH ST. S.W., NAPLES, FL, 34116
DORIA, M. J, Secretary 3145 58TH ST. S.W., NAPLES, FL, 34116
DORIA, M. J, Treasurer 3145 58TH ST. S.W., NAPLES, FL, 34116
DORIA, M.J. Agent 3145 58th Street S.W., NAPLES, FL, 34116

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-03-15 3145 58th Street S.W., NAPLES, FL 34116 -
CHANGE OF PRINCIPAL ADDRESS 2007-01-24 2068 RICHARDS ROAD, NAPLES, FL 34120 -
CHANGE OF MAILING ADDRESS 1998-02-10 2068 RICHARDS ROAD, NAPLES, FL 34120 -
REINSTATEMENT 1995-09-29 - -
REGISTERED AGENT NAME CHANGED 1995-09-29 DORIA, M.J. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-01
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State