Search icon

DOUGLAS PROPERTY & DEVELOPMENT, INC. - Florida Company Profile

Company Details

Entity Name: DOUGLAS PROPERTY & DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DOUGLAS PROPERTY & DEVELOPMENT, 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: 18 Mar 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Feb 2002 (23 years ago)
Document Number: P96000025299
FEI/EIN Number 593368158

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

Address: 180 BROOKHAVEN COURT S., PALM COAST, FL, 32164, US
Mail Address: 180 BROOKHAVEN COURT S., PALM COAST, FL, 32164, US
ZIP code: 32164
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOUGLAS JEFFREY R President 180 BROOKHAVEN COURT S., PALM COAST, FL, 32164
douglas kristy Manager 180 Brookhaven Court South, Palm Coast, FL, 32164
DEAN MEAD SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-18 180 BROOKHAVEN COURT S., PALM COAST, FL 32164 -
CHANGE OF MAILING ADDRESS 2018-04-18 180 BROOKHAVEN COURT S., PALM COAST, FL 32164 -
REGISTERED AGENT NAME CHANGED 2016-07-25 DEAN MEAD SERVICES, LLC -
REGISTERED AGENT ADDRESS CHANGED 2016-07-25 420 S. ORANGE AVENUE, SUITE 700, ORLANDO, FL 32801 -
REINSTATEMENT 2002-02-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-10-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
AMENDED ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-05-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State