Search icon

DONNE CORPORATION

Company Details

Entity Name: DONNE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 29 Jun 2000 (25 years ago)
Date of dissolution: 28 Sep 2001 (23 years ago)
Last Event: REVOKED FOR REGISTERED AGENT
Event Date Filed: 28 Sep 2001 (23 years ago)
Document Number: F00000003788
FEI/EIN Number 68-0425703
Address: 1836 SECOND STREET, NAPA, CA 94559
Mail Address: 1836 SECOND STREET, NAPA, CA 94559
Place of Formation: CALIFORNIA

President

Name Role Address
ANDERSON, BRUCE C President 1463 OAKFIELD DRIVE, BRANDON, FL

Chairman

Name Role Address
SMITH, SHERMAN S Chairman 1836 SECOND STREET, NAPA, CA

Secretary

Name Role Address
SMITH, VAL M Secretary 1836 SECOND STREET, NAPA, CA

Treasurer

Name Role Address
SMITH, SHAWN S Treasurer 1836 SECOND STREET, NAPA, CA

Events

Event Type Filed Date Value Description
REVOKED FOR REGISTERED AGENT 2001-09-28 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000480206 LAPSED 02-15792 CC DIVISION "J" CNTY CRT HILLSBOROUGH CNTY 13T 2002-11-20 2007-12-09 $15,922.24 WILLIAMS SCHIFINO MANGLONE & STEADY P A, 201 N FRANKLIN STREET SUITE 2600, TAMPA FL 33602

Documents

Name Date
Reg. Agent Resignation 2001-06-04
ANNUAL REPORT 2001-01-26
Foreign Profit 2000-06-29

Date of last update: 31 Jan 2025

Sources: Florida Department of State