Search icon

PARTNERSHIP OF INGHAM AND DOTY, INC. - Florida Company Profile

Company Details

Entity Name: PARTNERSHIP OF INGHAM AND DOTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PARTNERSHIP OF INGHAM AND DOTY, 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: 17 Apr 1996 (29 years ago)
Date of dissolution: 08 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Feb 2024 (a year ago)
Document Number: P96000034448
FEI/EIN Number 593401978

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

Address: 4516 E Hwy 20, Niceville, FL, 32578, US
Mail Address: 4516 E Hwy 20, Niceville, FL, 32578, US
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON LEISA President 4516 E Hwy 20, Niceville, FL, 32578
JOHNSON LEISA Director 4516 E Hwy 20, Niceville, FL, 32578
JOHNSON LEISA Agent 4516 E Hwy 20, Niceville, FL, 32578

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-08 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-13 4516 E Hwy 20, 210, Niceville, FL 32578 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-13 4516 E Hwy 20, 210, Niceville, FL 32578 -
CHANGE OF MAILING ADDRESS 2023-04-13 4516 E Hwy 20, 210, Niceville, FL 32578 -
REGISTERED AGENT NAME CHANGED 2012-07-17 JOHNSON, LEISA -
AMENDMENT 2012-07-17 - -
REINSTATEMENT 2011-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-08
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-02-22
AMENDED ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-02-04

Date of last update: 03 May 2025

Sources: Florida Department of State