Entity Name: | D.B. OREL, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
D.B. OREL, 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: | 20 Mar 2006 (19 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P06000039487 |
FEI/EIN Number |
113773574
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 171 12th St NE, Naples, FL, 34120, US |
Mail Address: | 171 12th St NE, Naples, FL, 34120, US |
ZIP code: | 34120 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OREL DAVID B | President | 171 12th St. NE, Naples, FL, 34120 |
OREL DAVID | Agent | 171 12TH ST NE, NAPLES, FL, 34120 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-18 | 171 12th St NE, Naples, FL 34120 | - |
CHANGE OF MAILING ADDRESS | 2018-01-18 | 171 12th St NE, Naples, FL 34120 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-10-25 | 171 12TH ST NE, NAPLES, FL 34120 | - |
REGISTERED AGENT NAME CHANGED | 2013-10-25 | OREL, DAVID | - |
REINSTATEMENT | 2010-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-07-21 |
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-02-02 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-03-24 |
Reg. Agent Change | 2013-10-25 |
ANNUAL REPORT | 2013-01-28 |
ANNUAL REPORT | 2012-01-10 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State