Search icon

DOUGHERTY ARCHITECTURE + DESIGN, P.A. - Florida Company Profile

Company Details

Entity Name: DOUGHERTY ARCHITECTURE + DESIGN, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DOUGHERTY ARCHITECTURE + DESIGN, 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: 12 Mar 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Nov 2015 (9 years ago)
Document Number: P09000023252
FEI/EIN Number 264528643

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

Address: 4475 Legendary Dr., DESTIN, FL, 32541, US
Mail Address: 4475 Legendary Dr., DESTIN, FL, 32541, US
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOUGHERTY JOSEPH P President 2004 98 Palms Blvd., DESTIN, FL, 32541
DOUGHERTY JOSEPH P Agent 2004 98 Palms Blvd., DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-08 770 Harbor Blvd., Unit 3d, DESTIN, FL 32541 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-18 2004 98 Palms Blvd., Unit 4218, DESTIN, FL 32541 -
CHANGE OF MAILING ADDRESS 2018-02-17 4475 Legendary Dr., Suite D, DESTIN, FL 32541 -
CHANGE OF PRINCIPAL ADDRESS 2018-02-17 4475 Legendary Dr., Suite D, DESTIN, FL 32541 -
REGISTERED AGENT NAME CHANGED 2015-11-03 DOUGHERTY, JOSEPH P -
REINSTATEMENT 2015-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-03-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001136643 LAPSED 2015 CA 004295 17TH JUDICIAL CIRCUIT COURT 2015-11-02 2020-12-23 $22,436.00 1 ST GLOBAL CAPITAL, LLC, 1250 E HALLANDALE BEACH BLVD., STE. 406, HALLANDALE BEACH, FL 33009

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-08-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-02-17
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State