Search icon

DOHERTY MOTORS, INC. - Florida Company Profile

Company Details

Entity Name: DOHERTY MOTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DOHERTY MOTORS, 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: 07 Oct 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Jun 2020 (5 years ago)
Document Number: P03000110486
FEI/EIN Number 450525271

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

Address: 2925 MALL HILL DRIVE, LAKELAND, FL, 33810
Mail Address: 2925 Mall Hill Dr, Lakeland, FL, 33810, US
ZIP code: 33810
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOHERTY CHRISTOPHER F President 2925 MALL HILL DR, LAKELAND, FL, 33810
SCHMID EDWARD Treasurer 2925 Mall Hill Dr, Lakeland, FL, 33810
FRANCIS COLLIN Chief Operating Officer 2925 Mall Hill Dr, Lakeland, FL, 33810
THOMAS, P.A. WALTER Agent 2549 RYLAND FALLS DRIVE, LAKELAND, FL, 33811

Events

Event Type Filed Date Value Description
AMENDMENT 2020-06-29 - -
CHANGE OF MAILING ADDRESS 2017-04-26 2925 MALL HILL DRIVE, LAKELAND, FL 33810 -
CANCEL ADM DISS/REV 2005-11-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
Reg. Agent Change 2024-10-22
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-22
Amendment 2020-06-29
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State