Search icon

DOORS ETC, INC. - Florida Company Profile

Company Details

Entity Name: DOORS ETC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DOORS ETC, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Jan 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Aug 2008 (17 years ago)
Document Number: P04000022006
FEI/EIN Number 450536737

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

Address: 3061 sanderling street, haines city, FL, 33844, US
Mail Address: 3061 sanderling street, haines city, FL, 33844, US
ZIP code: 33844
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMAYA MARIO A Agent 3061 Sanderling Street, haines city, FL, 33844
Amaya Mario Director 3061 sanderling street, haines city, FL, 33844

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-09-21 3061 Sanderling Street, haines city, FL 33844 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-22 3061 sanderling street, haines city, FL 33844 -
CHANGE OF MAILING ADDRESS 2021-04-22 3061 sanderling street, haines city, FL 33844 -
REGISTERED AGENT NAME CHANGED 2012-03-02 AMAYA, MARIO A -
AMENDMENT 2008-08-25 - -
CANCEL ADM DISS/REV 2008-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-09-21
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-24
AMENDED ANNUAL REPORT 2017-08-28
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State