Search icon

DOAK'S, INC. - Florida Company Profile

Company Details

Entity Name: DOAK'S, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DOAK'S, 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: 23 May 2001 (24 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P01000051420
Address: 1300 THOMASWOOD DR., TALLAHASSEE, FL, 32312
Mail Address: 1300 THOMASWOOD DR., TALLAHASSEE, FL, 32312
ZIP code: 32312
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROEMAN ROLAND Director 1100 SE 5TH CT., #40, POMPANO BEACH, FL, 33060
BROEMAN ROLAND President 1100 SE 5TH CT., #40, POMPANO BEACH, FL, 33060
BROEMAN ROLAND Secretary 1100 SE 5TH CT., #40, POMPANO BEACH, FL, 33060
BROEMAN ROLAND Treasurer 1100 SE 5TH CT., #40, POMPANO BEACH, FL, 33060
BROEMAN CHRISTOPHER Director 11OO SE 5TH CT., #40, POMPANO BEACH, FL, 33060
BROEMAN CHRISTOPHER Vice President 11OO SE 5TH CT., #40, POMPANO BEACH, FL, 33060
BROEMAN BRYAN Director 1100 SE 5TH CT., #40, POMPANO BEACH, FL, 33060
BROEMAN BRYAN Vice President 1100 SE 5TH CT., #40, POMPANO BEACH, FL, 33060
BOWDEN GARVIN B Agent 1300 THOMASWOOD DR., TALLAHASSEE, FL, 32312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
Reg. Agent Resignation 2009-03-04
Domestic Profit 2001-05-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State