Search icon

DONBAR STEAMSHIP COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: DONBAR STEAMSHIP COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DONBAR STEAMSHIP COMPANY, 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 Oct 1980 (45 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: F02941
FEI/EIN Number 592035902

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

Address: 2301 Mary Glenn Drive, TAMPA, FL, 33604, US
Mail Address: 2802 GUY N VERGER BLVD., TAMPA, FL, 33605
ZIP code: 33604
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARBER DONALD L President 2301 MARY GLENN DR., TAMPA, FL, 33604
BARBER DONALD L Director 2301 MARY GLENN DR., TAMPA, FL, 33604
BARBER DONALD L Agent 2301 W Mary Glebb Drive, TAMPA, FL, 33604

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-22 2301 Mary Glenn Drive, TAMPA, FL 33604 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-22 2301 W Mary Glebb Drive, TAMPA, FL 33604 -
CHANGE OF MAILING ADDRESS 2009-04-03 2301 Mary Glenn Drive, TAMPA, FL 33604 -

Documents

Name Date
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-01-30
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-04-14
ANNUAL REPORT 2009-04-03
ANNUAL REPORT 2008-04-07
ANNUAL REPORT 2007-04-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State