Search icon

MARIA D. DOHERTY, P.A. - Florida Company Profile

Company Details

Entity Name: MARIA D. DOHERTY, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARIA D. DOHERTY, P.A. 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: 26 Jun 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Nov 2024 (4 months ago)
Document Number: P00000061916
FEI/EIN Number 651069718

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

Address: 725 BENTON AVENUE, BROOKSVILLE, FL, 34601
Mail Address: 725 BENTON AVENUE, BROOKSVILLE, FL, 34601
ZIP code: 34601
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOHERTY MARIA D President 14089 HIGHGROVE RD, SPRING HILL, FL, 34609
DOHERTY MARIA D Secretary 14089 HIGHGROVE RD, SPRING HILL, FL, 34609
DOHERTY MARIA D Treasurer 14089 HIGHGROVE RD, SPRING HILL, FL, 34609
DOHERTY MARIA D Director 14089 HIGHGROVE RD, SPRING HILL, FL, 34609
BERNICE HADERTHAUER Agent 725 BENTON AVENUE, BROOKSVILLE, FL, 34601

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-08-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2019-08-10 725 BENTON AVENUE, BROOKSVILLE, FL 34601 -
REINSTATEMENT 2019-08-10 - -
REGISTERED AGENT NAME CHANGED 2019-08-10 BERNICE, HADERTHAUER -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000633917 TERMINATED 1000000794856 HERNANDO 2018-08-22 2028-09-12 $ 136.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554

Documents

Name Date
REINSTATEMENT 2024-11-20
REINSTATEMENT 2023-10-30
REINSTATEMENT 2022-08-12
ANNUAL REPORT 2020-02-25
REINSTATEMENT 2019-08-10
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-03-29
ANNUAL REPORT 2013-04-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State