Entity Name: | DO-RIGHT GENERAL CONTRACTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DO-RIGHT GENERAL CONTRACTORS, 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: | 27 Aug 1997 (28 years ago) |
Date of dissolution: | 26 Sep 2008 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (17 years ago) |
Document Number: | P97000074219 |
FEI/EIN Number |
650777045
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1871 SE BOMA AVENUE, PORT ST. LUCIE, FL, 34952, US |
Mail Address: | 1871 SE BOMA AVENUE, PORT ST. LUCIE, FL, 34952, US |
ZIP code: | 34952 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TABER DONALD J | President | 1871 SE BOMA AVENUE, PORT ST LUCIE, FL, 34952 |
TABER DONALD J | Secretary | 1871 SE BOMA AVENUE, PORT ST LUCIE, FL, 34952 |
TABER DONALD J | Treasurer | 1871 SE BOMA AVENUE, PORT ST LUCIE, FL, 34952 |
TABER DONALD J | Director | 1871 SE BOMA AVENUE, PORT ST LUCIE, FL, 34952 |
TABER DONALD J | Agent | 1871 SE BOMA AVENUE, PORT ST LUCIE, FL, 34952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CHANGE OF MAILING ADDRESS | 2007-11-07 | 1871 SE BOMA AVENUE, PORT ST. LUCIE, FL 34952 | - |
CANCEL ADM DISS/REV | 2007-11-07 | - | - |
REGISTERED AGENT NAME CHANGED | 2007-11-07 | TABER, DONALD J | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-11-07 | 1871 SE BOMA AVENUE, PORT ST. LUCIE, FL 34952 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-08-09 | 1871 SE BOMA AVENUE, PORT ST LUCIE, FL 34952 | - |
REINSTATEMENT | 1999-11-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000275682 | ACTIVE | 1000000148189 | ST LUCIE | 2009-11-30 | 2030-02-16 | $ 597.41 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
J10000122462 | ACTIVE | 1000000117581 | ST LUCIE | 2009-04-03 | 2030-02-16 | $ 6,630.48 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
Name | Date |
---|---|
REINSTATEMENT | 2007-11-07 |
ANNUAL REPORT | 2006-08-09 |
ANNUAL REPORT | 2005-02-24 |
ANNUAL REPORT | 2004-02-17 |
ANNUAL REPORT | 2003-04-03 |
ANNUAL REPORT | 2002-02-21 |
ANNUAL REPORT | 2001-04-23 |
ANNUAL REPORT | 2000-04-25 |
REINSTATEMENT | 1999-11-08 |
ANNUAL REPORT | 1998-09-10 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State