Entity Name: | DORE DESIGNS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DORE DESIGNS, 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 May 1986 (39 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Feb 2007 (18 years ago) |
Document Number: | J15043 |
FEI/EIN Number |
592682149
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4706 S.E 11TH PLACE, SUITE B, CAPE CORAL, FL, 33904 |
Mail Address: | 4706 S.E 11TH PLACE, SUITE B, CAPE CORAL, FL, 33904 |
ZIP code: | 33904 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMART DAWN | President | 4212 SW 5TH AVE., CAPE CORAL, FL, 33904 |
DAWN SMART | Agent | 4706 S.E. 11TH PLACE, CAPE CORAL, FL, 33904 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2010-03-24 | 4706 S.E 11TH PLACE, SUITE B, CAPE CORAL, FL 33904 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-28 | 4706 S.E 11TH PLACE, SUITE B, CAPE CORAL, FL 33904 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-28 | 4706 S.E. 11TH PLACE, SUITE B, CAPE CORAL, FL 33904 | - |
REGISTERED AGENT NAME CHANGED | 2008-04-28 | DAWN, SMART | - |
REINSTATEMENT | 2007-02-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000425854 | TERMINATED | 1000000716284 | LEE | 2016-06-30 | 2036-07-14 | $ 542.63 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
J14000696665 | TERMINATED | 1000000629399 | LEE | 2014-05-22 | 2034-05-29 | $ 5,969.02 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-22 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-05-03 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-01-20 |
ANNUAL REPORT | 2016-09-01 |
ANNUAL REPORT | 2015-02-03 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1986907701 | 2020-05-01 | 0455 | PPP | 4706 SE 11TH PL STE B, CAPE CORAL, FL, 33904 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1477888401 | 2021-02-02 | 0455 | PPS | 4706 SE 11th Pl Ste B, Cape Coral, FL, 33904-9180 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State