Search icon

DOON FLORIDA TEXTILE INC. - Florida Company Profile

Company Details

Entity Name: DOON FLORIDA TEXTILE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DOON FLORIDA TEXTILE 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 Mar 2002 (23 years ago)
Date of dissolution: 31 Mar 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Mar 2020 (5 years ago)
Document Number: P02000034766
FEI/EIN Number 010758739

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

Address: 9953 SHADOW CREEK DRIVE, ORLANDO, FL, 32832, US
Mail Address: 9953 SHADOW CREEK DRIVE, ORLANDO, FL, 32832, US
ZIP code: 32832
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALI SABIH Director 9953 SHADOW CREEK DRIVE, ORLANDO, FL, 32832
WALI FARNAZ Agent 9953 SHADOW CREEK DRIVE, ORLANDO, FL, 32832

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-03-31 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-27 9953 SHADOW CREEK DRIVE, ORLANDO, FL 32832 -
CHANGE OF MAILING ADDRESS 2012-04-27 9953 SHADOW CREEK DRIVE, ORLANDO, FL 32832 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-27 9953 SHADOW CREEK DRIVE, ORLANDO, FL 32832 -
REGISTERED AGENT NAME CHANGED 2003-03-19 WALI, FARNAZ -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-03-31
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State