Search icon

DOOR STYLES, INC. - Florida Company Profile

Company Details

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

DOOR STYLES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Jul 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Jun 2011 (14 years ago)
Document Number: P97000065019
FEI/EIN Number 650778243

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

Address: 1178 NW 163RD. DRIVE, MIAMI, FL, 33169, US
Mail Address: 1178 NW 163RD. DRIVE, MIAMI, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZEGARRA EDUARDO President 1178 NW 163RD. DRIVE, MIAMI, FL, 33169
EDUARDO ZEGARRA Agent 1178 NW 163RD. DRIVE, MIAMI, FL, 33169

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-01-12 1178 NW 163RD. DRIVE, MIAMI, FL 33169 -
REGISTERED AGENT ADDRESS CHANGED 2012-01-12 1178 NW 163RD. DRIVE, MIAMI, FL 33169 -
CHANGE OF MAILING ADDRESS 2012-01-12 1178 NW 163RD. DRIVE, MIAMI, FL 33169 -
REINSTATEMENT 2011-06-22 - -
REGISTERED AGENT NAME CHANGED 2011-06-22 EDUARDO ZEGARRA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2006-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 2000-10-18 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000875010 LAPSED 09-78201-CA-13 CIR. CT. 11TH JUD. MIAMI-DADE 2010-06-09 2015-08-25 $93,397.42 BELLSOUTH ADVERTISING & PUBLISHING CORPORATION, 2247 NORTHLAKE PARKWAY, SUITE 3C, TUCKER, GA 30084
J10000349743 LAPSED 09-09635 CC 26 3 MIAMI-DADE COUNTY 2010-02-04 2015-02-23 $6055.13 OLDCASTLE GLASS ENGINEERED PRODUCTS, INC., 2745 DALLAS PARKWAY, 560, PLANO, TX 75093
J10001109807 LAPSED 2008-CC-7418 CTY. CT. POLK CTY. FL 2009-08-19 2015-12-20 $12,849.81 BRIDGEFIELD EMPLOYERS INSURANCE COMPANY, (SEE IMAGE FOR COMPLETE CREDITOR INFO), PO BOX 988, LAKELAND, FL 33802
J10001109799 LAPSED 2008-CA-111514 CIR. CT. POLK CTY. FL 2009-08-17 2015-12-10 $28,007.83 SUMMIT CONSULTING, INC., AS ADMINISTRATOR OF FLORIDA, RETAIL FEDERATION SELF INSURERS FUND, PO BOX 988, LAKELAND, FL 33802

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5417887706 2020-05-01 0455 PPP 1178 NW 163RD DR, MIAMI, FL, 33169-5816
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28975
Loan Approval Amount (current) 28975
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33169-5816
Project Congressional District FL-24
Number of Employees 5
NAICS code 321911
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 29298.88
Forgiveness Paid Date 2021-06-17
7266148508 2021-03-05 0455 PPS 1178 NW 163rd Dr, Miami, FL, 33169-5816
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28840
Loan Approval Amount (current) 28840
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33169-5816
Project Congressional District FL-24
Number of Employees 5
NAICS code 339999
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 29034.37
Forgiveness Paid Date 2021-11-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State