Search icon

DOU'Z, INC. - Florida Company Profile

Company Details

Entity Name: DOU'Z, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DOU'Z, 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: 22 Mar 2001 (24 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: P01000031012
FEI/EIN Number 651091167

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

Address: 2516 BAYVIEW DR, FORT LAUDERDALE, FL, 33305
Mail Address: 2516 BAYVIEW DR, FORT LAUDERDALE, FL, 33305
ZIP code: 33305
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOUZE CARLINE President 2516 BAYVIEW DR, FORT LAUDERDALE, FL, 33305
STUART HUGHES Director 2516 BAYVIEW DR, FORT LAUDERDALE, FL, 33305
DONNAHOE PRINCE A Agent 1333 S. UNIVERSITY DR, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-10-03 - -
CHANGE OF PRINCIPAL ADDRESS 2007-10-03 2516 BAYVIEW DR, FORT LAUDERDALE, FL 33305 -
CHANGE OF MAILING ADDRESS 2007-10-03 2516 BAYVIEW DR, FORT LAUDERDALE, FL 33305 -
REGISTERED AGENT ADDRESS CHANGED 2007-10-03 1333 S. UNIVERSITY DR, 210, PLANTATION, FL 33324 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2004-05-03 DONNAHOE, PRINCE AIV -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000138874 TERMINATED 1000000091885 45683 1807 2008-09-16 2029-01-22 $ 3,271.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J09000375211 ACTIVE 1000000091885 45683 1807 2008-09-16 2029-01-28 $ 3,271.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J08900013573 LAPSED 07-020539-COCE BROWARD CTY CRT CIVIL DIV 2008-07-02 2013-08-01 $3948.33 BANK OF AMERICA, NA, 100 S. CHARLES ST., 3RD FLOOR, BALTIMORE, MD 21201

Documents

Name Date
REINSTATEMENT 2007-10-03
ANNUAL REPORT 2006-09-13
ANNUAL REPORT 2005-05-25
Off/Dir Resignation 2004-09-24
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-06-10
Domestic Profit 2001-03-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State