Search icon

M.L. DONAHUE ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: M.L. DONAHUE ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M.L. DONAHUE ENTERPRISES, 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: 28 Apr 1982 (43 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: F78178
FEI/EIN Number 592195257

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

Address: 2000 68TH AVENUE NORTH, ST. PETERSBURG, FL, 33702
Mail Address: 2000 68TH AVENUE NORTH, ST. PETERSBURG, FL, 33702
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DONAHUE, MICHAEL L. Director 2000 68TH AVENUE NORTH, ST. PETERSBURG, FL, 33702
DONAHUE MICHAEL LJR. Agent 2000 68TH AVENUE NORTH, ST. PETERSBURG, FL, 33702
DONAHUE, DARLA J. Director 2000 68TH AVENUE NORTH, ST. PETERSBURG, FL, 33702

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2014-02-10 - -
REGISTERED AGENT NAME CHANGED 2014-02-10 DONAHUE, MICHAEL L, JR. -
REGISTERED AGENT ADDRESS CHANGED 2014-02-10 2000 68TH AVENUE NORTH, ST. PETERSBURG, FL 33702 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2003-09-11 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000494986 TERMINATED 1000000166343 PINELLAS 2010-03-29 2030-04-14 $ 624.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J10000494994 TERMINATED 1000000166349 PINELLAS 2010-03-29 2030-04-14 $ 444.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09001002558 TERMINATED 1000000112552 16518 2544 2009-03-10 2029-03-25 $ 3,967.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09001063030 TERMINATED 1000000112552 16518 2544 2009-03-10 2029-04-01 $ 3,980.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J06000161500 TERMINATED 1000000030298 15233 1874 2006-07-10 2026-07-19 $ 10,995.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2015-04-30
REINSTATEMENT 2014-02-10
ANNUAL REPORT 2009-01-24
ANNUAL REPORT 2008-05-19
ANNUAL REPORT 2007-01-22
ANNUAL REPORT 2006-04-20
ANNUAL REPORT 2005-03-17
ANNUAL REPORT 2004-02-12
REINSTATEMENT 2003-09-11

Date of last update: 03 Mar 2025

Sources: Florida Department of State