Search icon

DOOREADY DOOR & FRAME SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: DOOREADY DOOR & FRAME SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DOOREADY DOOR & FRAME SERVICE, 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: 27 Jun 2005 (20 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: P05000091069
FEI/EIN Number 203171344

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

Address: 2900 W AIRPORT BLVD, SUITE #109, SANFORD, FL, 32771, US
Mail Address: P.O.BOX 953186, LAKE MARY, FL, 32795, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAWRENCE LAMARTT W President 123 ALDER CT, SANFORD, FL, 32773
LAWRENCE LAMARTT W Secretary 123 ALDER CT, SANFORD, FL, 32773
LAWRENCE LAMARTT W Treasurer 123 ALDER CT, SANFORD, FL, 32773
BURNETT LASHAWN Vice President 123 ALDER COURT, SANFORD, FL, 32773
LAWRENCE LAMARTT W Agent 123 ALDER CT, SANFORD, FL, 32773

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2007-06-23 2900 W AIRPORT BLVD, SUITE #109, SANFORD, FL 32771 -
CHANGE OF MAILING ADDRESS 2007-06-23 2900 W AIRPORT BLVD, SUITE #109, SANFORD, FL 32771 -
REGISTERED AGENT ADDRESS CHANGED 2007-06-23 123 ALDER CT, SANFORD, FL 32773 -
CANCEL ADM DISS/REV 2006-09-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 2006-01-30 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000204338 TERMINATED 1000000101851 07099 1648 2008-12-03 2029-01-22 $ 3,374.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J09000440312 TERMINATED 1000000101851 07099 1648 2008-12-03 2029-01-28 $ 3,374.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J08000260076 TERMINATED 1000000086508 07040 0365 2008-07-30 2028-08-12 $ 2,904.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J08000267261 ACTIVE 1000000086508 07040 0365 2008-07-30 2028-08-18 $ 2,915.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J08000146242 ACTIVE 1000000077736 06973 1753 2008-04-17 2028-04-30 $ 9,831.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-06-23
REINSTATEMENT 2006-09-18
Amendment 2006-01-30
Domestic Profit 2005-06-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State