Entity Name: | DOYLE CONFLICT RESOLUTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 15 Sep 2005 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Jan 2007 (18 years ago) |
Document Number: | P05000127317 |
FEI/EIN Number | 203466463 |
Address: | 5150 Tamiami Trail, North, NAPLES, FL, 34103, US |
Mail Address: | 8892 Horned Lark Drive, NAPLES, FL, 34120, US |
ZIP code: | 34103 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DOYLE, JR. ROBERT E | Agent | 5150 Tamiami Trail, North, NAPLES, FL, 34108 |
Name | Role | Address |
---|---|---|
DOYLE ROBERT E | President | 5150 Tamiami Trail, North, NAPLES, FL, 34103 |
Name | Role | Address |
---|---|---|
DOYLE ROBERT E | Secretary | 5150 Tamiami Trail, North, NAPLES, FL, 34103 |
Name | Role | Address |
---|---|---|
DOYLE ROBERT E | Treasurer | 5150 Tamiami Trail, North, NAPLES, FL, 34103 |
Name | Role | Address |
---|---|---|
DOYLE KRISTINA M | Vice President | 8892 HORNED LARK DR, NAPLES, FL, 34120 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000009612 | ADVOCACY IN MEDIATION SEMINARS | EXPIRED | 2012-01-27 | 2017-12-31 | No data | 4001 SANTA BARBARA BLVD., NO. 218, NAPLES, FL, 34104 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-03-24 | 5150 Tamiami Trail, North, SUITE 303, NAPLES, FL 34103 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-09 | 5150 Tamiami Trail, North, SUITE 303, NAPLES, FL 34103 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-09 | 5150 Tamiami Trail, North, Suite 303, NAPLES, FL 34108 | No data |
REGISTERED AGENT NAME CHANGED | 2017-03-14 | DOYLE, JR., ROBERT E | No data |
REINSTATEMENT | 2007-01-08 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-02-14 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-02-20 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-08-12 |
ANNUAL REPORT | 2015-04-05 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State