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 |
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 |
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 | - |
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