Search icon

DONERYN ESTATE, INC. - Florida Company Profile

Company Details

Entity Name: DONERYN ESTATE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DONERYN ESTATE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Aug 1981 (44 years ago)
Document Number: F41166
FEI/EIN Number 592114774

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

Address: % TIMOTHY K. MARIANI, 1550 S. HIGHLAND AVENUE, CLEARWATER, FL, 34616
Mail Address: 9852 - 83 STREET NORTH, SEMINOLE, FL, 33777
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PLATT, REGINA M President 9852 83RD ST. N., SEMINOLE, FL
PLATT, REGINA M Vice President 9852 83RD ST. N., SEMINOLE, FL
PLATT, REGINA M Secretary 9852 83RD ST. N., SEMINOLE, FL
PLATT, REGINA M Treasurer 9852 83RD ST. N., SEMINOLE, FL
MARIANI, TIMOTHY K. Agent 1550 S. HIGHLAND AVENUE, CLEARWATER, FL, 34616

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2010-04-08 % TIMOTHY K. MARIANI, 1550 S. HIGHLAND AVENUE, CLEARWATER, FL 34616 -
CHANGE OF PRINCIPAL ADDRESS 1988-10-12 % TIMOTHY K. MARIANI, 1550 S. HIGHLAND AVENUE, CLEARWATER, FL 34616 -
REGISTERED AGENT NAME CHANGED 1988-10-12 MARIANI, TIMOTHY K. -
REGISTERED AGENT ADDRESS CHANGED 1988-10-12 1550 S. HIGHLAND AVENUE, CLEARWATER, FL 34616 -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-02-19
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-07-07
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-02-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State