Search icon

DO-RIGHT GENERAL CONTRACTORS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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