Search icon

DOORS, INC. - Florida Company Profile

Company Details

Entity Name: DOORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DOORS, 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: 15 Nov 1996 (28 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P96000093896
FEI/EIN Number 650710568

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

Address: 282 NE 60 STREET, MIAMI, FL, 33137
Mail Address: 282 NE 60 STREET, MIAMI, FL, 33137
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS EDWARD Director 5019 SW 71 PLACE, MIAMI, FL, 33155
WHELAN CLARE President 5019 SW 71 PLACE, MIAMI, FL, 33155
WHELAN CLARE Chief Executive Officer 5019 SW 71 PLACE, MIAMI, FL, 33155
WILLIAMS EDWARD Agent 5019 SW 71 PLACE, MIAMI, FL, 33155
WILLIAMS EDWARD Secretary 5019 SW 71 PLACE, MIAMI, FL, 33155

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000013707 GREENCONCRETE TECH EXPIRED 2010-02-11 2015-12-31 - 282 NE 60 STREET, MIAMI, FL, 33137
G09076900181 ARMOR FIRE STOP EXPIRED 2009-03-17 2014-12-31 - 282 NE 60 PL, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 2012-04-25 - -
AMENDMENT 2011-05-20 - -
REGISTERED AGENT NAME CHANGED 2011-05-20 WILLIAMS, EDWARD -
REGISTERED AGENT ADDRESS CHANGED 2011-05-20 5019 SW 71 PLACE, MIAMI, FL 33155 -
CHANGE OF PRINCIPAL ADDRESS 2009-03-21 282 NE 60 STREET, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2009-03-21 282 NE 60 STREET, MIAMI, FL 33137 -
AMENDMENT AND NAME CHANGE 2005-03-02 DOORS, INC. -
AMENDMENT AND NAME CHANGE 2002-06-27 CONCRETETECH, INC. -

Documents

Name Date
ANNUAL REPORT 2013-04-13
Amendment 2012-04-25
ANNUAL REPORT 2012-04-24
Amendment 2011-05-20
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-01-29
Reg. Agent Change 2010-01-04
ANNUAL REPORT 2009-03-21
ANNUAL REPORT 2008-04-29
Reg. Agent Change 2007-05-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State