Search icon

DOE VALLEY DEVELOPMENT CORPORATION, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: DOE VALLEY DEVELOPMENT CORPORATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DOE VALLEY DEVELOPMENT CORPORATION, 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 2000 (25 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P00000064067
FEI/EIN Number 593657501

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

Address: 339 EAGLE CREEK CIRCLE, LAKE MARY, FL, 32746
Mail Address: 339 EAGLE CREEK CIRCLE, LAKE MARY, FL, 32746
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of DOE VALLEY DEVELOPMENT CORPORATION, INC., KENTUCKY 0541188 KENTUCKY

Key Officers & Management

Name Role Address
SIRIANNI JOHN A President 339 EAGLE CREEK CIRCLE, LAKE MARY, FL, 32746
SIRIANNI JOHN A Treasurer 339 EAGLE CREEK CIRCLE, LAKE MARY, FL, 32746
SIRIANNI JOHN A Director 339 EAGLE CREEK CIRCLE, LAKE MARY, FL, 32746
SIRIANNI JOHN A Agent 339 EAGLE CREEK CIRCLE, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-05 339 EAGLE CREEK CIRCLE, LAKE MARY, FL 32746 -
CHANGE OF MAILING ADDRESS 2007-04-05 339 EAGLE CREEK CIRCLE, LAKE MARY, FL 32746 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-05 339 EAGLE CREEK CIRCLE, LAKE MARY, FL 32746 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05900005102 LAPSED 2004-C-001633-0 9TH JUD CIR ORANGE CO FL 2005-02-08 2010-04-18 $26637.12 EMIL GASPERONI, 931 WEKIVA SPRINGS ROAD, LONGWOOD, FL 32779

Documents

Name Date
ANNUAL REPORT 2007-04-05
Off/Dir Resignation 2007-03-28
ANNUAL REPORT 2006-05-25
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-04-17
ANNUAL REPORT 2002-09-02
ANNUAL REPORT 2001-03-28
Domestic Profit 2000-06-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State