Search icon

DOUGHERTY EDUCATIONAL SYSTEMS, INC.

Company Details

Entity Name: DOUGHERTY EDUCATIONAL SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Mar 2002 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 10 Mar 2005 (20 years ago)
Document Number: P02000026116
FEI/EIN Number 330996831
Address: 275 WILLIAMSON BLVD., DAYTONA BEACH, FL, 32114
Mail Address: 275 WILLIAMSON BLVD., DAYTONA BEACH, FL, 32114
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
DOUGHERTY SHAMUS M Agent 275 WILLIAMSON BLVD., DAYTONA BEACH, FL, 32114

President

Name Role Address
DOUGHERTY SHAMUS M President 1312 GOLF AVE., ORMOND BEACH, FL, 32174

Vice President

Name Role Address
DOUGHERTY JESSICA A Vice President 1312 Golf Ave., Ormond Beach, FL, 32174

Secretary

Name Role Address
Brown Adrian Secretary 275 WILLIAMSON BLVD., DAYTONA BEACH, FL, 32114

Othe

Name Role Address
Bourbour Valerie Othe 275 WILLIAMSON BLVD., DAYTONA BEACH, FL, 32114

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000060409 HALIFAX ACADEMY ACTIVE 2011-06-16 2026-12-31 No data 275 WILLIAMSON BLVD., DAYTONA BEACH, FL, 32114
G11000060407 MONARCH ACADEMY ACTIVE 2011-06-16 2026-12-31 No data 275 WILLIAMSON BLVD., DAYTONA BEACH, FL, 32114
G08241700012 CAROL J DOUGHERTY SCHOLARSHIP FUND EXPIRED 2008-08-28 2013-12-31 No data 275 N WILLIAMSON BLVD, DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-05-13 DOUGHERTY, SHAMUS MICHAEL No data
CANCEL ADM DISS/REV 2005-03-10 No data No data
REGISTERED AGENT ADDRESS CHANGED 2005-03-10 275 WILLIAMSON BLVD., DAYTONA BEACH, FL 32114 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-09-04 275 WILLIAMSON BLVD., DAYTONA BEACH, FL 32114 No data
CHANGE OF MAILING ADDRESS 2003-09-04 275 WILLIAMSON BLVD., DAYTONA BEACH, FL 32114 No data

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-03-16
AMENDED ANNUAL REPORT 2022-05-13
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-17
AMENDED ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7228867101 2020-04-14 0491 PPP 275 N Williamson Blvd, Daytona Beach, FL, 32114-1112
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 168759
Loan Approval Amount (current) 168759
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Daytona Beach, VOLUSIA, FL, 32114-1112
Project Congressional District FL-06
Number of Employees 24
NAICS code 611110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17728
Originating Lender Name Florida Capital Bank, National Association
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 170275.52
Forgiveness Paid Date 2021-03-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State