Search icon

DORON ENTERPRISES INC. - Florida Company Profile

Company Details

Entity Name: DORON ENTERPRISES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DORON ENTERPRISES 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Mar 2008 (17 years ago)
Document Number: P08000029986
FEI/EIN Number 262233623

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6596 TAFT STREET, HOLLYWOOD, FL, 33024
Mail Address: 6596 TAFT STREET, HOLLYWOOD, FL, 33024
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IBGUI DORON President 9532 N.W. 8TH CIRCLE, PLANTATION, FL, 33324
IBGUI DORON Agent 6596 TAFT STREET, HOLLYWOOD, FL, 33024

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000008591 UNCLE D'S TRANSMISSIONS & AUTO REPAIR ACTIVE 2019-01-16 2029-12-31 - 6596 TAFT STREET, HOLLYWOOD, FL, 33024
G08134900251 UNCLE D'S TRANSMISSIONS & AUTO REPAIR EXPIRED 2008-05-13 2013-12-31 - 6596 TAFT STREET, HOLLYWOOD, FL, 33024

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14001139996 TERMINATED 1000000636702 BROWARD 2014-07-17 2034-12-17 $ 4,907.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14001140002 TERMINATED 1000000636704 BROWARD 2014-07-17 2024-12-17 $ 1,424.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14000512250 TERMINATED 1000000604855 BROWARD 2014-04-02 2024-05-01 $ 757.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14000309988 TERMINATED 1000000587426 BROWARD 2014-02-27 2034-03-13 $ 3,706.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200
J14000000108 LAPSED COCE13015312 (53) BROWARD CUNTY COUNTY COURT 2013-10-30 2019-01-02 $3,472.26 CHARNICE GRANT & LORETTA COOPER, 4007 N UNIVERSITY DR., F-205, SUNRISE, FLORIDA 33351
J13000215187 TERMINATED 1000000460436 BROWARD 2013-01-17 2023-01-23 $ 1,823.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000425935 TERMINATED 1000000460480 DADE 2013-01-17 2033-02-13 $ 41,103.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000208307 TERMINATED 1000000447057 BROWARD 2013-01-17 2033-01-23 $ 8,105.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000215047 TERMINATED 1000000460402 BROWARD 2013-01-17 2033-01-23 $ 13,948.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J11000546031 TERMINATED 1000000230070 BROWARD 2011-08-18 2021-08-24 $ 1,471.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-06-04
ANNUAL REPORT 2022-02-13
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-03-03
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-08-17
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-03-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1682837400 2020-05-04 0455 PPP 6596 TAFT STREET, HOLLYWOOD, FL, 33024
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18151
Loan Approval Amount (current) 18151
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOLLYWOOD, BROWARD, FL, 33024-0100
Project Congressional District FL-25
Number of Employees 5
NAICS code 811113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18340.47
Forgiveness Paid Date 2021-06-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State