Search icon

DOING LIFE INC - Florida Company Profile

Company Details

Entity Name: DOING LIFE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DOING LIFE 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: 17 May 2019 (6 years ago)
Document Number: P19000043681
FEI/EIN Number NOT APPLICABLE

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

Address: 5401 West Kennedy Blvd., TAMPA, FL, 33609, US
Mail Address: 5401 West Kennedy Blvd., TAMPA, FL, 33609, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REGISTER DIANNA President 5401 West Kennedy Blvd., TAMPA, FL, 33609
RYDER SEAN Vice President 5401 West Kennedy Blvd., TAMPA, FL, 33609
RYDER SEAN Agent 5401 West Kennedy Blvd., TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-29 5401 West Kennedy Blvd., 100, TAMPA, FL 33609 -
CHANGE OF MAILING ADDRESS 2023-04-29 5401 West Kennedy Blvd., 100, TAMPA, FL 33609 -
REGISTERED AGENT NAME CHANGED 2023-04-29 RYDER, SEAN -
REGISTERED AGENT ADDRESS CHANGED 2023-04-29 5401 West Kennedy Blvd., 100, TAMPA, FL 33609 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000347983 ACTIVE 1000000893688 HILLSBOROU 2021-06-30 2031-07-14 $ 420.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000030282 ACTIVE 1000000870900 HILLSBOROU 2020-12-29 2031-01-27 $ 572.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J20000406773 TERMINATED 1000000867669 HILLSBOROU 2020-11-30 2030-12-16 $ 412.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
Domestic Profit 2019-05-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5141087406 2020-05-11 0455 PPP 1003 S Alexander St 3, PLANT CITY, FL, 33563
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7630.44
Loan Approval Amount (current) 7630.44
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address PLANT CITY, HILLSBOROUGH, FL, 33563-0001
Project Congressional District FL-15
Number of Employees 4
NAICS code 541870
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7715.73
Forgiveness Paid Date 2021-06-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State