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 |
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 |
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 | - |
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