Entity Name: | DONEGAL CONSTRUCTION CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 11 Apr 2006 (19 years ago) |
Date of dissolution: | 25 Sep 2015 (9 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (9 years ago) |
Document Number: | F06000002294 |
FEI/EIN Number | 251436046 |
Address: | 1235 MARQUERITE LAKE RD, GREENBURG, PA, 15601 |
Mail Address: | 1235 MARQUERITE LAKE RD, GREENBURG, PA, 15601 |
Place of Formation: | PENNSYLVANIA |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
KENNEY HARRY J | Chairman | 118 STONEWALL RD, GREENBURG, PA, 15601 |
Name | Role | Address |
---|---|---|
KENNEY HARRY J | President | 118 STONEWALL RD, GREENBURG, PA, 15601 |
Name | Role | Address |
---|---|---|
PFEIFER DONALD J | Vice President | 197 VIKING DR, MT PLEASANT, PA, 15666 |
Name | Role | Address |
---|---|---|
MINER ROBERT G | Director | 403 BALSAM CT, GREENBURG, FL, 15601 |
Name | Role | Address |
---|---|---|
MINER ROBERT G | Secretary | 403 BALSAM CT, GREENBURG, FL, 15601 |
Name | Role | Address |
---|---|---|
MINER ROBERT G | Treasurer | 403 BALSAM CT, GREENBURG, FL, 15601 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2014-06-23 |
ANNUAL REPORT | 2013-04-26 |
ANNUAL REPORT | 2012-03-19 |
ANNUAL REPORT | 2011-01-06 |
ANNUAL REPORT | 2010-03-16 |
ANNUAL REPORT | 2009-03-23 |
ANNUAL REPORT | 2008-03-03 |
ANNUAL REPORT | 2007-03-15 |
Foreign Profit | 2006-04-11 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State