Entity Name: | DOYLE'S FINE WOOD WORKING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DOYLE'S FINE WOOD WORKING, 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: | 28 Jan 2005 (20 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 21 Mar 2007 (18 years ago) |
Document Number: | P05000017145 |
FEI/EIN Number |
522452445
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1019 REDBUD CIRCLE, PLANT CITY, FL, 33563 |
Mail Address: | 1019 REDBUD CIRCLE, PLANT CITY, FL, 33563 |
ZIP code: | 33563 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DOYLE JOSEPH D | Director | 1019 REDBUD CIRCLE, PLANT CITY, FL, 33563 |
DOYLE JOSEPH D | President | 1019 REDBUD CIRCLE, PLANT CITY, FL, 33563 |
DOYLE JOSEPH D | Agent | 1019 REDBUD CIRCLE, PLANT CITY, FL, 33563 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-05-01 | DOYLE, JOSEPH D. | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-29 | 1019 REDBUD CIRCLE, PLANT CITY, FL 33563 | - |
CHANGE OF MAILING ADDRESS | 2009-04-29 | 1019 REDBUD CIRCLE, PLANT CITY, FL 33563 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-29 | 1019 REDBUD CIRCLE, PLANT CITY, FL 33563 | - |
CANCEL ADM DISS/REV | 2007-03-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-09-20 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-07-10 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-30 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State