Entity Name: | DOBLE ENGINEERING COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 01 Jun 1989 (36 years ago) |
Document Number: | P24586 |
FEI/EIN Number |
041250160
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 123 Felton Street, Marlborough, MA, 01752, US |
Mail Address: | 123 Felton Street, Marlborough, MA, 01752, US |
Place of Formation: | MASSACHUSETTS |
Name | Role | Address |
---|---|---|
Sayler Bryan H | Director | 9900A Clayton Road, St. Louis, MO, 63124 |
Schatz David M | Secretary | 9900A Clayton Rd, St. Louis, MO, 63124 |
Crews Lara A | Treasurer | 9900A Clayton Rd, St. Louis, MO, 63124 |
Tucker Christopher L | Director | 9900A Clayton Road, St. Louis, MO, 63124 |
Carrara Lee M | President | 123 Felton Street, Marlborough, MA, 01752 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-11 | 123 Felton Street, Marlborough, MA 01752 | - |
CHANGE OF MAILING ADDRESS | 2023-03-11 | 123 Felton Street, Marlborough, MA 01752 | - |
REGISTERED AGENT NAME CHANGED | 2008-10-07 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-10-07 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000145518 | TERMINATED | 1000000919139 | COLUMBIA | 2022-03-18 | 2042-03-23 | $ 2,466.70 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-01 |
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-03-11 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-03-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State