Search icon

DOHERTY BROTHERS MARINE CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: DOHERTY BROTHERS MARINE CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DOHERTY BROTHERS MARINE CONSTRUCTION, 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: 11 Oct 2004 (21 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P04000140234
FEI/EIN Number 201769829

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

Address: 1010 EAST ADAMS ST STE 110, JACKSONVILLE, FL, 32202
Mail Address: 1010 EAST ADAMS ST STE 110, JACKSONVILLE, FL, 32202
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOHERTY MICHAEL M President 37 OAKWOOD ROAD, JACKSONVILLE BEACH, FL, 32250
DOHERTY MICHAEL M Director 37 OAKWOOD ROAD, JACKSONVILLE BEACH, FL, 32250
DOHERTY MICHAEL M Agent 37 OAKWOOD ROAD, JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2011-01-11 - -
CANCEL ADM DISS/REV 2009-11-12 - -
CHANGE OF PRINCIPAL ADDRESS 2009-11-12 1010 EAST ADAMS ST STE 110, JACKSONVILLE, FL 32202 -
CHANGE OF MAILING ADDRESS 2009-11-12 1010 EAST ADAMS ST STE 110, JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000321480 TERMINATED 1000000465147 DUVAL 2013-01-30 2023-02-06 $ 2,654.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J11000529201 LAPSED 1000000228853 DUVAL 2011-08-09 2021-08-17 $ 3,999.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J09002112315 LAPSED 2009-CA-6797 CIRCUIT COURT, DUVAL COUNTY 2009-07-20 2014-08-17 $57,887.94 TIDEWATER STAFFING, INC., POST OFFICE BOX 758790, BALTIMORE, MD 21275-8790

Documents

Name Date
Off/Dir Resignation 2011-01-11
Amendment 2011-01-11
ANNUAL REPORT 2010-01-07
REINSTATEMENT 2009-11-12
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-05-03
ANNUAL REPORT 2006-07-30
ANNUAL REPORT 2005-04-30
Domestic Profit 2004-10-11

Date of last update: 02 May 2025

Sources: Florida Department of State