Search icon

BILL DOYLE CONSTRUCTION INC. - Florida Company Profile

Company Details

Entity Name: BILL DOYLE CONSTRUCTION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BILL DOYLE CONSTRUCTION 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: 25 Feb 1986 (39 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: J00867
FEI/EIN Number 592656301

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

Address: 9301 N A1A, F, VERO BCH, FL, 32963, US
Mail Address: P.O. BOX 781539, SEBASTIAN, FL, 32978
ZIP code: 32963
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOYLE GENI L. Secretary 9301 N A1A , STE F, VERO BEACH, FL, 32963
DOYLE WILLIAM J President 9301 N A1A, STE F, VERO BEACH, FL, 32963
DOYLE, WILLIAM J. Agent 10749 US. HWY. 1, SUITE B, SEBASTIAN, FL, 32958

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1997-02-06 9301 N A1A, F, VERO BCH, FL 32963 -
REGISTERED AGENT ADDRESS CHANGED 1995-04-25 10749 US. HWY. 1, SUITE B, SEBASTIAN, FL 32958 -
CHANGE OF MAILING ADDRESS 1991-10-01 9301 N A1A, F, VERO BCH, FL 32963 -

Documents

Name Date
ANNUAL REPORT 1998-03-12
ANNUAL REPORT 1997-02-06
ANNUAL REPORT 1996-08-14
ANNUAL REPORT 1995-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State