Entity Name: | DOUGHBOY DISTRIBUTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DOUGHBOY DISTRIBUTORS, 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: | 06 Aug 2014 (11 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 25 Aug 2014 (11 years ago) |
Document Number: | P14000065703 |
FEI/EIN Number |
47-1553201
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1666 whitmore street, sebastian, FL, 32958, US |
Mail Address: | 1666 whitmore street, sebastian, FL, 32958, US |
ZIP code: | 32958 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOYER COLLEEN A | President | 1666 whitmore street, Sebastian, FL, 32958 |
BOYER COLLEEN A | Treasurer | 1666 whitmore street, Sebastian, FL, 32958 |
BOYER STEVEN | Vice President | 1666 whitmore street, sebastian, FL, 32958 |
BOYER COLLEEN | Agent | 1666 whitmore street, sebastian, FL, 32958 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-04-05 | 1666 whitmore street, sebastian, FL 32958 | - |
CHANGE OF MAILING ADDRESS | 2018-04-05 | 1666 whitmore street, sebastian, FL 32958 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-05 | 1666 whitmore street, sebastian, FL 32958 | - |
AMENDMENT | 2014-08-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-13 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-05-02 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-02-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State