Search icon

DASHER HURST ARCHITECTS, P.A. - Florida Company Profile

Company Details

Entity Name: DASHER HURST ARCHITECTS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DASHER HURST ARCHITECTS, 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: 01 Apr 2010 (15 years ago)
Document Number: P10000028886
FEI/EIN Number 272260189

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

Address: 1022 Park Street, JACKSONVILLE, FL, 32204, US
Mail Address: 1572 SAILMAKER LANE, ORANGE PARK, FL, 32003
ZIP code: 32204
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DASHER JOSEPH G Director 1572 SAILMAKER LANE, ORANGE PARK, FL, 32003
DASHER JOSEPH G President 1572 SAILMAKER LANE, ORANGE PARK, FL, 32003
HURST THOMAS E Vice President 2456 RIPPLE CREEK LANE, FLEMING ISLAND, FL, 32003
HURST THOMAS E Secretary 2456 RIPPLE CREEK LANE, FLEMING ISLAND, FL, 32003
HURST THOMAS E Director 2456 RIPPLE CREEK LANE, FLEMING ISLAND, FL, 32003
GLAZIER, GLAZIER & DIETRICH, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-06-26 8833 PERIMETER PARK BLVD., SUITE 1002, JACKSONVILLE, FL 32216 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-05 1022 Park Street, SUITE 208, JACKSONVILLE, FL 32204 -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2460317701 2020-05-01 0491 PPP 1022 PARK ST STE 309, JACKSONVILLE, FL, 32204
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90000
Loan Approval Amount (current) 90000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32204-1000
Project Congressional District FL-01
Number of Employees 6
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 90627.2
Forgiveness Paid Date 2021-01-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State