Search icon

DOOLEYMACK CONSTRUCTORS OF FLORIDA, INC - Florida Company Profile

Company Details

Entity Name: DOOLEYMACK CONSTRUCTORS OF FLORIDA, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DOOLEYMACK CONSTRUCTORS OF FLORIDA, 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: 21 May 2008 (17 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P08000051074
FEI/EIN Number 262722903

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

Address: 1509 Ridgewood LN, SARASOTA, FL, 34231, US
Mail Address: 2875 Ashton RD #18684, SARASOTA, FL, 34276, US
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOOLEY MICHAEL M President 2750 STICKNEY POINT RD #106, SARASOTA, FL, 34231
DOOLEY JULIE A Secretary 2750 STICKNEY POINT RD #106, SARASOTA, FL, 34231
DOOLEY MICHAEL M Agent 1509 RIDGEWOOD LANE, SARASOTA, FL, 34231

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-11 1833 Pandora DR, SARASOTA, FL 34231 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-11 1833 Pandora DR, SARASOTA, FL 34231 -
CHANGE OF MAILING ADDRESS 2024-02-09 1509 Ridgewood LN, SARASOTA, FL 34231 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-09 1509 Ridgewood LN, SARASOTA, FL 34231 -
REINSTATEMENT 2019-09-30 - -
AMENDMENT AND NAME CHANGE 2019-09-27 DOOLEYMACK CONSTRUCTORS OF FLORIDA, INC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
NAME CHANGE AMENDMENT 2018-04-25 MM DOOLEY GROUP, INC. -
REGISTERED AGENT NAME CHANGED 2017-03-01 DOOLEY, MICHAEL M -
REINSTATEMENT 2017-03-01 - -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-02-06
REINSTATEMENT 2019-09-30
Amendment and Name Change 2019-09-27
Name Change 2018-04-25
ANNUAL REPORT 2018-01-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1179837806 2020-05-01 0455 PPP 2750 STICKNEY POINT RD SUITE 106, SARASOTA, FL, 34231
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17112
Loan Approval Amount (current) 17112
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SARASOTA, SARASOTA, FL, 34231-0001
Project Congressional District FL-17
Number of Employees 2
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17300.23
Forgiveness Paid Date 2021-06-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State