Search icon

DOYO CORPORATION - Florida Company Profile

Company Details

Entity Name: DOYO CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DOYO CORPORATION 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: 11 Feb 2009 (16 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P09000013086
FEI/EIN Number 264241757

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

Address: 2164 BRUTON BLVD, ORLANDO, FL, 32805
Mail Address: 2164 BRUTON BLVD, ORLANDO, FL, 32805
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHOE DAE HYUK ISAAC President 1058 LAS CALA DR., WINDERMERE, FL, 34786
CHOE DAE HYUK ISSAC Agent 2164 BRUTON BLVD, ORLANDO, FL, 32805

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 2013-04-09 - -
REGISTERED AGENT ADDRESS CHANGED 2012-01-17 2164 BRUTON BLVD, ORLANDO, FL 32805 -
AMENDMENT 2012-01-17 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-17 2164 BRUTON BLVD, ORLANDO, FL 32805 -
CHANGE OF MAILING ADDRESS 2012-01-17 2164 BRUTON BLVD, ORLANDO, FL 32805 -
REGISTERED AGENT NAME CHANGED 2011-11-18 CHOE, DAE HYUK ISSAC -
AMENDMENT 2011-11-18 - -
REINSTATEMENT 2011-09-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000838788 ACTIVE 1000000613972 ORANGE 2014-04-24 2034-08-01 $ 3,056.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J14000497510 LAPSED 1000000602467 SEMINOLE 2014-03-28 2024-05-01 $ 1,212.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J14000497502 ACTIVE 1000000602466 ORANGE 2014-03-27 2034-05-01 $ 685.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J14000423565 ACTIVE 1000000595541 ORANGE 2014-03-19 2034-04-03 $ 1,341.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13001684449 LAPSED 2013 CC 011913-0 ORANGE CO. 2013-11-03 2018-12-02 $10759.11 SUN TAIYANG CO LTD., 85 OXFORD DRIVE, MOONACHIE
J13001457531 ACTIVE 1000000528003 ORANGE 2013-09-09 2033-10-03 $ 3,027.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J14000195221 ACTIVE 1000000527994 ORANGE 2013-09-09 2034-02-13 $ 740.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13001457549 LAPSED 1000000528011 ORANGE 2013-09-09 2023-10-03 $ 6,455.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2013-01-27
Amendment 2012-01-17
ANNUAL REPORT 2012-01-06
Amendment 2011-11-18
REINSTATEMENT 2011-09-09
Domestic Profit 2009-02-11

Date of last update: 02 May 2025

Sources: Florida Department of State