Search icon

DOYLE CORPORATION - Florida Company Profile

Company Details

Entity Name: DOYLE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DOYLE CORPORATION 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: 02 Jul 1997 (28 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P97000058667
FEI/EIN Number 593459854

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

Address: 5283 EHRLICH RD, TAMPA, FL, 33624
Mail Address: 5283 EHRLICH RD, TAMPA, FL, 33624
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHIER TOM Agent 5283 EHRLICH RD, TAMPA, FL, 33624

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 2003-03-31 5283 EHRLICH RD, TAMPA, FL 33624 -
REGISTERED AGENT NAME CHANGED 2003-03-31 SHIER, TOM -
CHANGE OF MAILING ADDRESS 2002-04-22 5283 EHRLICH RD, TAMPA, FL 33624 -
CHANGE OF PRINCIPAL ADDRESS 2002-04-22 5283 EHRLICH RD, TAMPA, FL 33624 -
NAME CHANGE AMENDMENT 2001-12-28 DOYLE CORPORATION -
REINSTATEMENT 2001-02-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1998-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-07-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05900014796 LAPSED 04-20464 HILLSBOROUGH CO CIR CRT 2005-08-08 2010-08-24 $8148.70 RINKER MATERIALS CORPORATION, 8412 SABAL INDUSTRIAL BLVD., TAMPA, FL 33619

Documents

Name Date
Off/Dir Resignation 2005-01-18
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-03-31
Reg. Agent Resignation 2003-02-28
Off/Dir Resignation 2003-01-30
ANNUAL REPORT 2002-04-22
Name Change 2001-12-28
REINSTATEMENT 2001-02-12
ANNUAL REPORT 1999-04-19
REINSTATEMENT 1998-10-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State