Search icon

DOHERTY INC. - Florida Company Profile

Company Details

Entity Name: DOHERTY INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 23 Sep 2010 (15 years ago)
Date of dissolution: 28 Dec 2015 (9 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 28 Dec 2015 (9 years ago)
Document Number: F10000004301
FEI/EIN Number 208754870

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

Address: 109 S. Babcock Street, Melbourne, FL, 32901, US
Mail Address: 109 S. Babcock Street, Melbourne, FL, 32901, US
ZIP code: 32901
County: Brevard
Place of Formation: MICHIGAN

Key Officers & Management

Name Role Address
DOHERTY GREGORY Director 109 S. Babcock Street, Melbourne, FL, 32901
DOHERTY GREGORY President 109 S. Babcock Street, Melbourne, FL, 32901
DOHERTY GREGORY Secretary 109 S. Babcock Street, Melbourne, FL, 32901
MICHAEL MARSHA A Director 2265 Atz Rd., Malabar, FL, 32950
MICHAEL MARSHA A Vice President 2265 Atz Rd., Malabar, FL, 32950
MICHAEL MARSHA A Treasurer 2265 Atz Rd., Malabar, FL, 32950
DOHERTY GREG Agent 109 S. Babcock Street, Melbourne, FL, 32901

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000014966 AMERICAN AUTO SALES EXPIRED 2014-02-11 2019-12-31 - 109 S. BABCOCK ST., MELBOURNE, FL, 32901

Events

Event Type Filed Date Value Description
MERGER 2015-12-28 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P15000100835. MERGER NUMBER 100000156981
CHANGE OF PRINCIPAL ADDRESS 2014-04-01 109 S. Babcock Street, Suite B, Melbourne, FL 32901 -
CHANGE OF MAILING ADDRESS 2014-04-01 109 S. Babcock Street, Suite B, Melbourne, FL 32901 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-01 109 S. Babcock Street, Suite B, Melbourne, FL 32901 -

Documents

Name Date
ANNUAL REPORT 2015-03-16
AMENDED ANNUAL REPORT 2014-04-01
AMENDED ANNUAL REPORT 2014-02-11
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-03-05
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2011-03-16
Foreign Profit 2010-09-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State