Entity Name: | DOVE BUILDERS OF CENTRAL FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DOVE BUILDERS OF CENTRAL FLORIDA, 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: | 22 May 1998 (27 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 04 Jun 1998 (27 years ago) |
Document Number: | P98000046371 |
FEI/EIN Number |
593527660
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 108 LAKE MINNIE DRIVE, SANFORD, FL, 32773 |
Mail Address: | 108 LAKE MINNIE DRIVE, SANFORD, FL, 32773 |
ZIP code: | 32773 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CASON THOMAS R | President | 108 LAKE MINNIE DR, SANFORD, FL, 32773 |
CASON THOMAS R | Secretary | 108 LAKE MINNIE DR, SANFORD, FL, 32773 |
CASON THOMAS R | Treasurer | 108 LAKE MINNIE DR, SANFORD, FL, 32773 |
CASON THOMAS R | Agent | 108 LAKE MINNIE DR, SANFORD, FL, 32773 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 1999-04-27 | CASON, THOMAS R | - |
REGISTERED AGENT ADDRESS CHANGED | 1999-04-27 | 108 LAKE MINNIE DR, SANFORD, FL 32773 | - |
NAME CHANGE AMENDMENT | 1998-06-04 | DOVE BUILDERS OF CENTRAL FLORIDA, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000041900 | LAPSED | 10-CA-00750-O | 9TH JUDICIAL, ORANGE CO. | 2011-01-18 | 2016-01-25 | $185,844.09 | GREAT WESTERN BANK, 100 NORTH PHILLIPS AVENUE, SIOUX FALLS, SD 57104 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-13 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-02-20 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-01-13 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State