Search icon

DOYLE CONFLICT RESOLUTION, INC.

Company Details

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

Agent

Name Role Address
DOYLE, JR. ROBERT E Agent 5150 Tamiami Trail, North, NAPLES, FL, 34108

President

Name Role Address
DOYLE ROBERT E President 5150 Tamiami Trail, North, NAPLES, FL, 34103

Secretary

Name Role Address
DOYLE ROBERT E Secretary 5150 Tamiami Trail, North, NAPLES, FL, 34103

Treasurer

Name Role Address
DOYLE ROBERT E Treasurer 5150 Tamiami Trail, North, NAPLES, FL, 34103

Vice President

Name Role Address
DOYLE KRISTINA M Vice President 8892 HORNED LARK DR, NAPLES, FL, 34120

Fictitious Names

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

Events

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

Documents

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