Search icon

D.B. OREL, INC - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
OREL DAVID B President 171 12th St. NE, Naples, FL, 34120
OREL DAVID Agent 171 12TH ST NE, NAPLES, FL, 34120

Events

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 - -

Documents

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