Entity Name: | DOXA DESIGN GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DOXA DESIGN GROUP, 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: | 07 Oct 2004 (21 years ago) |
Date of dissolution: | 25 Sep 2009 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (16 years ago) |
Document Number: | P04000139066 |
FEI/EIN Number |
201721457
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 820 S MACDILL AVE, TAMPA, FL, 33609, US |
Mail Address: | 820 S MACDILL AVE, TAMPA, FL, 33609, US |
ZIP code: | 33609 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROGERS JAIME L | President | 820 S MACDILL AVE, TAMPA, FL, 33609 |
ROGERS JAIME L | Secretary | 820 S MACDILL AVE, TAMPA, FL, 33609 |
ROGERS JAIME L | Treasurer | 820 S MACDILL AVE, TAMPA, FL, 33609 |
ROGERS JAIME L | Director | 820 S MACDILL AVE, TAMPA, FL, 33609 |
SPIEGEL & UTRERA, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-30 | 820 S MACDILL AVE, TAMPA, FL 33609 | - |
CHANGE OF MAILING ADDRESS | 2008-04-30 | 820 S MACDILL AVE, TAMPA, FL 33609 | - |
CANCEL ADM DISS/REV | 2006-02-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000032893 | INACTIVE WITH A SECOND NOTICE FILED | 09-CA-016899 | HILLSBOROUGH CTY. 13TH JUD | 2010-01-19 | 2015-02-03 | $22,032.50 | SUNTRUST BANK, 1001 SEMMES AVENUE, 6TH FLOOR, RICHMOND, VA 23224 |
Name | Date |
---|---|
ANNUAL REPORT | 2008-04-30 |
ANNUAL REPORT | 2007-04-30 |
REINSTATEMENT | 2006-02-10 |
Domestic Profit | 2004-10-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State