Search icon

DOOR OPERATING SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: DOOR OPERATING SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DOOR OPERATING SYSTEMS, 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: 16 Apr 1997 (28 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P97000034358
FEI/EIN Number 650752145

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

Address: 670 8TH CT, VERO BEACH, FL, 32962
Mail Address: 670 8TH CT, VERO BEACH, FL, 32962
ZIP code: 32962
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPAGNUOLO FRANKIE Director 670 8TH COURT, VERO BEACH, FL, 32962
SPAGNUOLO FRANKIE Agent 8580 8TH STREET, VERO BEACH, FL, 32968
SPAGNUOLO SIMEON Director 670 8TH COURT, VERO BEACH, FL, 32962

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2009-09-23 670 8TH CT, VERO BEACH, FL 32962 -
CHANGE OF MAILING ADDRESS 2009-09-23 670 8TH CT, VERO BEACH, FL 32962 -
REGISTERED AGENT ADDRESS CHANGED 2009-01-13 8580 8TH STREET, VERO BEACH, FL 32968 -
REGISTERED AGENT NAME CHANGED 1998-04-17 SPAGNUOLO, FRANKIE -

Documents

Name Date
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-03-19
ANNUAL REPORT 2015-02-05
ANNUAL REPORT 2014-03-22
ANNUAL REPORT 2013-01-18
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2011-02-24
ANNUAL REPORT 2010-03-04
ANNUAL REPORT 2009-01-13

Date of last update: 03 May 2025

Sources: Florida Department of State