Entity Name: | DORIS WHITE REALTY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DORIS WHITE 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: | 06 Aug 1990 (35 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L92344 |
FEI/EIN Number |
593025790
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5184 Turnpike Feeder Rd, FORT PIERCE, FL, 34951, US |
Mail Address: | 5184 Turnpike Feeder Rd, FORT PIERCE, FL, 34951, US |
ZIP code: | 34951 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ecker Robert H | President | 723 N US Hwy 1, FORT PIERCE, FL, 34950 |
Ecker Robert H | Agent | 5184 Turnpike Feeder Rd, FORT PIERCE, FL, 34951 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-15 | 5184 Turnpike Feeder Rd, FORT PIERCE, FL 34951 | - |
CHANGE OF MAILING ADDRESS | 2020-05-15 | 5184 Turnpike Feeder Rd, FORT PIERCE, FL 34951 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-15 | 5184 Turnpike Feeder Rd, FORT PIERCE, FL 34951 | - |
REGISTERED AGENT NAME CHANGED | 2015-10-19 | Ecker, Robert H | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-05-15 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-09-20 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-04-29 |
AMENDED ANNUAL REPORT | 2015-10-12 |
ANNUAL REPORT | 2015-09-10 |
ANNUAL REPORT | 2014-03-23 |
ANNUAL REPORT | 2013-03-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State