Search icon

DONAHUE ELECTRICAL, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: DONAHUE ELECTRICAL, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 27 Jul 2012 (13 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: F12000003128
FEI/EIN Number NOT APPLICABLE

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

Address: 9251 Breno Drive, Fort Myers, FL, 33913, US
Mail Address: 9251 Breno Drive, Fort Myers, FL, 33913, US
ZIP code: 33913
County: Lee
Place of Formation: MISSOURI

Links between entities

Type:
Headquarter of
Company Number:
20161533929
State:
COLORADO

Key Officers & Management

Name Role Address
DONAHUE MICHAEL President 9251 Breno Drive, Fort Myers, FL, 33913
DONAHUE MICHAEL Vice President 9251 Breno Drive, Fort Myers, FL, 33913
DONAHUE MICHAEL Secretary 9251 Breno Drive, Fort Myers, FL, 33913
DONAHUE MICHAEL Treasurer 9251 Breno Drive, Fort Myers, FL, 33913
DONAHUE MICHAEL Director 9251 Breno Drive, Fort Myers, FL, 33913
DONAHUE MICHAEL Agent 9251 Breno Drive, Fort Myers, FL, 33913

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-25 9251 Breno Drive, Fort Myers, FL 33913 -
CHANGE OF MAILING ADDRESS 2019-02-25 9251 Breno Drive, Fort Myers, FL 33913 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-25 9251 Breno Drive, Fort Myers, FL 33913 -
REGISTERED AGENT NAME CHANGED 2016-06-29 DONAHUE, MICHAEL -
REINSTATEMENT 2016-06-29 - -
REVOKED FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-21
REINSTATEMENT 2016-06-29
Foreign Profit 2012-07-27

USAspending Awards / Financial Assistance

Date:
2021-03-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
7614.58
Total Face Value Of Loan:
7614.58

Paycheck Protection Program

Date Approved:
2021-03-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7614.58
Current Approval Amount:
7614.58
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7679.25

Date of last update: 03 May 2025

Sources: Florida Department of State