Search icon

ERVA L DOANE, INC. - Florida Company Profile

Company Details

Entity Name: ERVA L DOANE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ERVA L DOANE, 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: 13 May 1993 (32 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Dec 2019 (5 years ago)
Document Number: P93000035246
FEI/EIN Number 593198646

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

Address: 1444 WEARS VALLEY ROAD, PIGEON FORGE, TN, 37863
Mail Address: 1444 WEARS VALLEY ROAD, PIGEON FORGE, TN, 37863
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOANE JEFFREY President 1444 WEARS VALLEY ROAD, PIGEON FORGE, TN, 37863
DOANE JEFFREY Treasurer 1444 WEARS VALLEY ROAD, PIGEON FORGE, TN, 37863
DOANE JEFFREY Agent 3310 LOVELAND BLVD. #1704, PUNTA GORDA, FL, 33980

Events

Event Type Filed Date Value Description
AMENDMENT 2019-12-09 - -
CHANGE OF PRINCIPAL ADDRESS 2019-12-09 1444 WEARS VALLEY ROAD, PIGEON FORGE, TN 37863 -
CHANGE OF MAILING ADDRESS 2019-12-09 1444 WEARS VALLEY ROAD, PIGEON FORGE, TN 37863 -
REGISTERED AGENT NAME CHANGED 2019-12-09 DOANE, JEFFREY -
REGISTERED AGENT ADDRESS CHANGED 2019-12-09 3310 LOVELAND BLVD. #1704, PUNTA GORDA, FL 33980 -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-19
Reg. Agent Change 2020-01-16
Amendment 2019-12-09
Reg. Agent Resignation 2019-12-09
Off/Dir Resignation 2019-12-09

Date of last update: 02 May 2025

Sources: Florida Department of State