Search icon

DOUGHBOYZ ENTERPRIZES, INC.

Company Details

Entity Name: DOUGHBOYZ ENTERPRIZES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Mar 2007 (18 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P07000027898
FEI/EIN Number 113805972
Address: 225 APOLLO BEACH BLVD, APOLLO BEACH, FL, 33572, US
Mail Address: 225 APOLLO BEACH BLVD, APOLLO BEACH, FL, 33572, US
ZIP code: 33572
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
CLARKE JESS F Agent 429 MIRA BAY BLVD., APOLLO BEACH, FL, 33572

President

Name Role Address
THOMAS SCOTT President 509 MIRA BAY BLVD., APOLLO BEACH, FL, 33572

Vice President

Name Role Address
CLARKE JESS F Vice President 429 MIRA BAY BLVD., APOLLO BEACH, FL, 33572

Secretary

Name Role Address
SYKES CHRISTOPHER R Secretary 1834 MIRA LAGO CIRCLE, RUSKIN, FL, 33570

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-26 225 APOLLO BEACH BLVD, APOLLO BEACH, FL 33572 No data
CHANGE OF MAILING ADDRESS 2011-04-26 225 APOLLO BEACH BLVD, APOLLO BEACH, FL 33572 No data
AMENDMENT 2008-09-25 No data No data
AMENDMENT 2008-06-06 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000333295 TERMINATED 1000000093801 018883 001582 2008-09-29 2028-10-08 $ 9,964.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J08000224353 ACTIVE 1000000083677 018725 000488 2008-06-30 2028-07-09 $ 17,176.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09001085827 TERMINATED 1000000083677 018725 000488 2008-06-30 2029-04-08 $ 7,011.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-08-31
ANNUAL REPORT 2009-04-30
Amendment 2008-09-25
ANNUAL REPORT 2008-09-18
Amendment 2008-06-06
Domestic Profit 2007-03-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State