Search icon

DOANE & DOANE, P.A. - Florida Company Profile

Company Details

Entity Name: DOANE & DOANE, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DOANE & DOANE, 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: 07 Jan 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Jan 2015 (10 years ago)
Document Number: P03000002666
FEI/EIN Number 113670147

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

Address: 2979 PGA BOULEVARD, PALM BEACH GARDENS, FL, 33410, US
Mail Address: 2979 PGA BOULEVARD, PALM BEACH GARDENS, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOANE RANDELL C Director 11610 LANDING PLACE, NORTH PALM BEACH, FL, 33408
DOANE REBECCA G Director 11610 LANDING PLACE, NORTH PALM BEACH, FL, 33408
DOANE RANDELL C Agent 2979 PGA BLVD, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-28 2979 PGA BOULEVARD, Suite 201, PALM BEACH GARDENS, FL 33410 -
CHANGE OF MAILING ADDRESS 2021-01-28 2979 PGA BOULEVARD, Suite 201, PALM BEACH GARDENS, FL 33410 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-28 2979 PGA BLVD, SUITE 201, PALM BEACH GARDENS, FL 33410 -
REINSTATEMENT 2015-01-23 - -
REGISTERED AGENT NAME CHANGED 2015-01-23 DOANE, RANDELL C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Court Cases

Title Case Number Docket Date Status
DOANE & DOANE, P.A. VS LLOYD W. KELLEY, etc., et al. 4D2011-1517 2011-04-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
432010GA000377

Parties

Name DOANE & DOANE, P.A.
Role Appellant
Status Active
Representations KATHERINE A. BARSKI
Name LLOYD W. KELLEY
Role Appellee
Status Active
Representations Joshua David Ferraro, ANTHONY D. GEORGE
Name DAVID A. RALICKI
Role Appellee
Status Active
Name Hon. Sherwood Bauer, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-01-31
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2011-10-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2011-10-18
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal
Docket Date 2011-10-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of DOANE & DOANE, P.A.
Docket Date 2011-10-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 30 DAYS.
Docket Date 2011-10-04
Type Response
Subtype Response
Description Response ~ TO MOTION FOR EXT. OF TIME
On Behalf Of LLOYD W. KELLEY
Docket Date 2011-09-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ T-
On Behalf Of DOANE & DOANE, P.A.
Docket Date 2011-08-01
Type Record
Subtype Record on Appeal
Description Received Records ~ ONE (1) VOLUME (NO CD REQUIRED)
Docket Date 2011-08-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LLOYD W. KELLEY
Docket Date 2011-07-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ TO 9/30/11
Docket Date 2011-07-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of DOANE & DOANE, P.A.
Docket Date 2011-07-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ TO 8/1/11
Docket Date 2011-06-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of DOANE & DOANE, P.A.
Docket Date 2011-05-12
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Katherine Barski 101443
Docket Date 2011-05-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-04-27
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2011-04-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DOANE & DOANE, P.A.

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-03-10
REINSTATEMENT 2015-01-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1957818510 2021-02-19 0455 PPS 2979 Pga Blvd Ste 201, Palm Beach Gardens, FL, 33410-2911
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 269485
Loan Approval Amount (current) 269485
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Palm Beach Gardens, PALM BEACH, FL, 33410-2911
Project Congressional District FL-21
Number of Employees 18
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 270577.71
Forgiveness Paid Date 2021-07-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State