Search icon

DOOLEY PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: DOOLEY PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DOOLEY PROPERTIES, 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: 23 Dec 1986 (38 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Dec 2009 (15 years ago)
Document Number: J48651
FEI/EIN Number 592764354

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

Address: 1229 S. Tamiami Trial, SARASOTA, FL, 34239, US
Mail Address: 1229 S. Tamiami Trial, SARASOTA, FL, 34239, US
ZIP code: 34239
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MESHAD, JOHN W. Agent 1229 S. Tamiami Trial, SARASOTA, FL, 34239
DOOLEY BARBARA Director 755 MILLEDGE CIRCLE, ATHENS, GA, 30606
DOOLEY BARBARA President 755 MILLEDGE CIRCLE, ATHENS, GA, 30606
DOOLEY BARBARA Treasurer 755 MILLEDGE CIRCLE, ATHENS, GA, 30606

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-09 1229 S. Tamiami Trial, SARASOTA, FL 34239 -
CHANGE OF MAILING ADDRESS 2021-02-09 1229 S. Tamiami Trial, SARASOTA, FL 34239 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-09 1229 S. Tamiami Trial, SARASOTA, FL 34239 -
AMENDMENT 2009-12-23 - -
REGISTERED AGENT NAME CHANGED 1988-06-07 MESHAD, JOHN W. -

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-01-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State