Search icon

ROGER DOUGHTY INSURANCE CONSULTANTS, INC. - Florida Company Profile

Company Details

Entity Name: ROGER DOUGHTY INSURANCE CONSULTANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROGER DOUGHTY INSURANCE CONSULTANTS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Jun 2004 (21 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P04000096286
FEI/EIN Number 201297499

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

Address: 146 E. BROAD STREET, GROVELAND, FL, 34736
Mail Address: 146 E. BROAD STREET, GROVELAND, FL, 34736
ZIP code: 34736
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOUGHTY ROGER President 508 GRANDVIEW AVE NORTH, SANFORD, FL, 32771
DOUGHTY ROGER Director 508 GRANDVIEW AVE NORTH, SANFORD, FL, 32771
DOUGHTY PATRICIA Director 508 GRANDVIEW AVE NORTH, SANFORD, FL, 32771
BAUMANN MATTHEW L Secretary 146 E. BROAD STREET, GROVELAND, FL, 34736
BAUMANN MATTHEW L Treasurer 146 E. BROAD STREET, GROVELAND, FL, 34736
BAUMANN MATTHEW L Director 146 E. BROAD STREET, GROVELAND, FL, 34736
BAUMANN MATTHEW L Agent 146 E. BROAD STREET, GROVELAND, FL, 34736

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2005-04-21
Domestic Profit 2004-06-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State