Search icon

DON RIGHT HOME IMPROVEMENTS INC. - Florida Company Profile

Company Details

Entity Name: DON RIGHT HOME IMPROVEMENTS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DON RIGHT HOME IMPROVEMENTS 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: 23 Jul 2020 (5 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P20000057173
FEI/EIN Number 85-3365745

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

Address: 1021 EXCHANGE PLACE, SUITE 110, ST. CLOUD, FL, 34769
Mail Address: 3128 Twisted oak loop, kissimmee, FL, 34744, US
ZIP code: 34769
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ JOSE L President 3128 Twisted oak loop, kissimmee, FL, 34744
RODRIGUEZ JOSE Agent 3128 TWISTED OAK LOOP, KISSIMMEE, FL, 34744

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2022-02-06 - -
CHANGE OF MAILING ADDRESS 2022-02-06 1021 EXCHANGE PLACE, SUITE 110, ST. CLOUD, FL 34769 -
REGISTERED AGENT NAME CHANGED 2022-02-06 RODRIGUEZ, JOSE -
REGISTERED AGENT ADDRESS CHANGED 2022-02-06 3128 TWISTED OAK LOOP, KISSIMMEE, FL 34744 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2023-04-14
REINSTATEMENT 2022-02-06
Domestic Profit 2020-07-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State