Search icon

DONIC CORP, INC. - Florida Company Profile

Company Details

Entity Name: DONIC CORP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DONIC CORP, 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: 03 Aug 1973 (52 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: 432081
FEI/EIN Number 591475199

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

Address: 340 CRAPE MURTLE LN, POLK CITY, FL, 33868, US
Mail Address: P.O. BOX 413, HIGHLAND CITY, FL, 33846, US
ZIP code: 33868
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NICHOLS CHRISTINA President 623 SANDY CREEK DRIVE, BRANDON, FL, 33511
NICHOLS CHRISTINA JEAN Agent 623 SANDY CREEK DRIVE, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2003-02-05 340 CRAPE MURTLE LN, POLK CITY, FL 33868 -
CHANGE OF MAILING ADDRESS 2001-11-19 340 CRAPE MURTLE LN, POLK CITY, FL 33868 -
REGISTERED AGENT NAME CHANGED 2001-11-19 NICHOLS, CHRISTINA JEAN -
REGISTERED AGENT ADDRESS CHANGED 2001-11-19 623 SANDY CREEK DRIVE, BRANDON, FL 33511 -

Documents

Name Date
ANNUAL REPORT 2003-02-05
ANNUAL REPORT 2002-11-07
REINSTATEMENT 2001-11-19
ANNUAL REPORT 2000-03-07
ANNUAL REPORT 1999-03-22
ANNUAL REPORT 1998-01-20
ANNUAL REPORT 1997-04-08
ANNUAL REPORT 1996-04-09
ANNUAL REPORT 1995-03-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State