Search icon

DORI$ ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: DORI$ ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DORI$ 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: 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: 15 Sep 2014 (11 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P14000076352
FEI/EIN Number 61-1745812

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

Address: 789 WATERMILL DRIVE, MERRITT ISLAND, FL, 32952
Mail Address: 789 WATERMILL DRIVE, MERRITT ISLAND, FL, 32952
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHERMAN STEVEN Director 789 WATERMILL DRIVE, MERRITT ISLAND, FL, 32952
SHERMAN GAYLE Director 789 WATERMILL DRIVE, MERRITT ISLAND, FL, 32952
SHERMAN STEVEN President 789 WATERMILL DRIVE, MERRITT ISLAND, FL, 32952
SHERMAN GAYLE Secretary 789 WATERMILL DRIVE, MERRITT ISLAND, FL, 32952
SHERMAN STEVEN Agent 789 WATERMILL DRIVE, MERRITT ISLAND, FL, 32952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2017-11-13 - -
REGISTERED AGENT NAME CHANGED 2017-11-13 SHERMAN, STEVEN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-07-11
REINSTATEMENT 2017-11-13
ANNUAL REPORT 2015-01-12
Domestic Profit 2014-09-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State