Search icon

DOUSEVICZ MANAGEMENT COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: DOUSEVICZ MANAGEMENT COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DOUSEVICZ MANAGEMENT COMPANY, 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: 25 Jul 2002 (23 years ago)
Document Number: P02000081003
FEI/EIN Number 522373152

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

Mail Address: 790 JUNO OCEAN WALK, SUITE 600, JUNO BEACH, FL, 33408
Address: 1649 SE 13TH STREET, FORT LAUDERDALE, FL, 33316
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JECK, HARRIS, RAYNOR & JONES, P.A. Agent -
Jim Dousevicz, Co-Trustee of Jim Dousevicz President 1649 SE 13TH STREET, FORT LAUDERDALE, FL, 33316
Carol Dousevicz, Co-Trustee of Jim Dousevi Vice President 1649 SE 13TH STREET, FORT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-04-24 Jeck, Harris, Raynor & Jones, P.A. -
CHANGE OF PRINCIPAL ADDRESS 2010-02-04 1649 SE 13TH STREET, FORT LAUDERDALE, FL 33316 -
CHANGE OF MAILING ADDRESS 2008-07-03 1649 SE 13TH STREET, FORT LAUDERDALE, FL 33316 -
REGISTERED AGENT ADDRESS CHANGED 2008-07-03 790 JUNO OCEAN WALK, SUITE 600, JUNO BEACH, FL 33408 -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-03-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State