Search icon

DOYLE STARLING PLUMBING & IRRIGATION, INC. - Florida Company Profile

Company Details

Entity Name: DOYLE STARLING PLUMBING & IRRIGATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DOYLE STARLING PLUMBING & IRRIGATION, 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 Aug 2000 (25 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P00000081980
FEI/EIN Number 593666334

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

Address: 4001 SE 19th Ave, OCALA, FL, 34480, US
Mail Address: 4001 SE 19th Ave, OCALA, FL, 34480, US
ZIP code: 34480
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STARLING DOYLE L Director 4001 SE 19th Ave, OCALA, FL, 34480
STARLING DEBORAH K Director 4001 SE 19th Ave, OCALA, FL, 34480
KRUEGER SCOTT D Agent 2790 NW 43RD STREET, GAINESVILLE, FL, 32605

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-06 4001 SE 19th Ave, OCALA, FL 34480 -
CHANGE OF MAILING ADDRESS 2015-04-06 4001 SE 19th Ave, OCALA, FL 34480 -

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-05-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State