Search icon

DOORS R US, INC - Florida Company Profile

Company Details

Entity Name: DOORS R US, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DOORS R US, 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: 18 Jun 2004 (21 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: P04000094999
FEI/EIN Number 201303327

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

Address: 7067 SE Delegate, Hobe Sound, FL, 33455, US
Mail Address: 7067 SE Delegate, Hobe Sound, FL, 33455, US
ZIP code: 33455
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MICHEL DONALD President 7067 SE Delegate, Hobe Sound, FL, 33455
MICHEL FREDDAFAY A Treasurer 7067 SE Delegate, Hobe Sound, FL, 33455
Michel Donald R Agent 7067 SE Delegate, Hobe Sound, FL, 33455

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-02-05 7067 SE Delegate, Hobe Sound, FL 33455 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-05 7067 SE Delegate, Hobe Sound, FL 33455 -
CHANGE OF MAILING ADDRESS 2019-02-05 7067 SE Delegate, Hobe Sound, FL 33455 -
REGISTERED AGENT NAME CHANGED 2019-02-05 Michel, Donald R -
REINSTATEMENT 2015-07-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 2006-10-17 - -

Documents

Name Date
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-02-05
REINSTATEMENT 2015-07-20
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State