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