Search icon

DAUGHTRY INC. - Florida Company Profile

Company Details

Entity Name: DAUGHTRY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAUGHTRY 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: 20 Feb 2013 (12 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P13000016870
FEI/EIN Number 58-2649451

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

Address: 4418 AVENUE CANNES, LUTZ, FL, 33558
Mail Address: 4418 AVENUE CANNES, LUTZ, FL, 33558
ZIP code: 33558
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAUGHTRY WILLIAM D President 1842 SHELLBROOK DRIVE, HUNTSVILLE, AL, 35806
DAUGHTRY WILLIAM D Director 1842 SHELLBROOK DRIVE, HUNTSVILLE, AL, 35806
JUSTO RODNEY Director 4418 AVENUE CANNES, LUTZ, FL, 33558
JUSTO RODNEY Treasurer 4418 AVENUE CANNES, LUTZ, FL, 33558
JUSTO RODNEY Agent 4418 AVENUE CANNES, LUTZ, FL, 33558

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000028853 ATLANTA RHYTHM SECTION EXPIRED 2013-03-25 2018-12-31 - 4418 AVENUE CANNES, LUTZ, FL, 33558

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-11
ANNUAL REPORT 2014-03-28
Domestic Profit 2013-02-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State