Search icon

PRESTON H. OUGHTON, P.A. - Florida Company Profile

Company Details

Entity Name: PRESTON H. OUGHTON, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRESTON H. OUGHTON, 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 Apr 2010 (15 years ago)
Document Number: P10000031340
FEI/EIN Number 272597058

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

Address: 301 W. Bay Street, Suite 1424, JACKSONVILLE, FL, 32202, US
Mail Address: 301 W. Bay Street, Suite 1424, JACKSONVILLE, FL, 32202, US
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OUGHTON PRESTON H President 301 W. Bay Street, JACKSONVILLE, FL, 32202
OUGHTON PRESTON H Secretary 301 W. Bay Street, JACKSONVILLE, FL, 32202
OUGHTON PRESTON H Treasurer 301 W. Bay Street, JACKSONVILLE, FL, 32202
OUGHTON PRESTON H Director 301 W. Bay Street, JACKSONVILLE, FL, 32202
OUGHTON PRESTON H Agent 301 W. Bay Street, JACKSONVILLE, FL, 32202

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000088928 LAW OFFICE OF PRESTON H. OUGHTON ACTIVE 2010-09-28 2025-12-31 - 301 WEST BAY STREET, SUITE 1474, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-25 OUGHTON, PRESTON H -
CHANGE OF PRINCIPAL ADDRESS 2023-01-20 301 W. Bay Street, Suite 1424, JACKSONVILLE, FL 32202 -
CHANGE OF MAILING ADDRESS 2023-01-20 301 W. Bay Street, Suite 1424, JACKSONVILLE, FL 32202 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-20 301 W. Bay Street, Suite 1424, JACKSONVILLE, FL 32202 -

Court Cases

Title Case Number Docket Date Status
Preston H. Oughton, P.A. ,D/B/A Law Office of Preston H. Oughton, Appellant(s), v. Michael Didona and Stephanie Didona, Appellee(s). 5D2023-1408 2023-04-12 Closed
Classification NOA Final - County Civil - Other
Court 5th District Court of Appeal
Originating Court County Court for the Fourth Judicial Circuit, Duval County
2020-CC-009833

Parties

Name PRESTON H. OUGHTON, P.A.
Role Appellant
Status Active
Representations Christopher Daniel Keever
Name Law Office of Preston H. Oughton
Role Appellant
Status Active
Name Michael Didona
Role Appellee
Status Active
Name Stephanie Didona
Role Appellee
Status Active
Name Hon. James A. Ruth
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-05
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-11-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-10-16
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees; AA MOT DENIED
View View File
Docket Date 2024-10-15
Type Disposition by Opinion
Subtype Affirmed
Description PER CURIAM AFFIRMED
View View File
Docket Date 2024-10-14
Type Order
Subtype Order on Motion For Substitution of Counsel
Description Order on Motion for Substitution of Counsel; ATTY C. KEEVER SUBSTITUTED AS COUNSEL FOR AA IN PLACE OF ATTY P. OUGHTON, P.A.
View View File
Docket Date 2024-10-07
Type Response
Subtype Objection
Description Objection to MOTION FOR SUBSTITUTION AND ALSO, MOTION TO COMPEL APPELLANT...
On Behalf Of Michael Didona
Docket Date 2024-10-04
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel- JOINT MOTION
On Behalf Of Preston H. Oughton, P.A.
Docket Date 2023-10-12
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2023-09-25
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Preston H. Oughton, P.A.
Docket Date 2023-09-20
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief ~ SECOND AMENDED
On Behalf Of Michael Didona
Docket Date 2023-09-05
Type Order
Subtype Order on Motion To Strike
Description ORD-Grant Motion to Strike ~ SECOND AMENDED ANSWER BRF BY 9/20
Docket Date 2023-08-29
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of Preston H. Oughton, P.A.
Docket Date 2023-08-15
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AE'S W/IN 10 DYS FILE AMENDED AB; AB STRICKEN
Docket Date 2023-08-15
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief
On Behalf Of Michael Didona
Docket Date 2023-08-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ STRICKEN PER 8/15 ORDER
On Behalf Of Michael Didona
Docket Date 2023-08-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost; DENIED PER 10/16 ORDER
On Behalf Of Preston H. Oughton, P.A.
Docket Date 2023-07-12
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ INITIAL BRF IS ACCEPTED
Docket Date 2023-07-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Preston H. Oughton, P.A.
Docket Date 2023-06-30
Type Response
Subtype Reply
Description REPLY ~ TO 6/29 RPS
On Behalf Of Michael Didona
Docket Date 2023-06-29
Type Response
Subtype Response
Description RESPONSE ~ PER 6/20 ORDER AND MOTION FOR EOT FOR IB
On Behalf Of Preston H. Oughton, P.A.
Docket Date 2023-06-20
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DYS; DISCHARGED PER 7/12 ORDER
Docket Date 2023-06-08
Type Record
Subtype Record on Appeal
Description Received Records ~ 959 PAGES
On Behalf Of Circuit Court Duval
Docket Date 2023-06-08
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA W/IN 10 DYS
Docket Date 2023-06-06
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY
On Behalf Of Circuit Court Duval
Docket Date 2023-04-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL ~ MFC: 7452964
On Behalf Of Preston H. Oughton, P.A.
Docket Date 2023-04-12
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-04-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-04-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-04-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 4/7/2023
On Behalf Of Preston H. Oughton, P.A.

Documents

Name Date
ANNUAL REPORT 2024-02-25
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-03-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5770987310 2020-04-30 0491 PPP 10365 Hood Rd S, Jacksonville, FL, 32257
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42800
Loan Approval Amount (current) 42800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32257-1000
Project Congressional District FL-05
Number of Employees 5
NAICS code 541110
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 43315.95
Forgiveness Paid Date 2021-07-20
6622608409 2021-02-10 0491 PPS 10365 Hood Rd S, Jacksonville, FL, 32257-3259
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42800
Loan Approval Amount (current) 42800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32257-3259
Project Congressional District FL-05
Number of Employees 5
NAICS code 541110
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 42988.79
Forgiveness Paid Date 2021-08-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State