Search icon

DONKAR ENTERPRISES, INCORPORATED

Company Details

Entity Name: DONKAR ENTERPRISES, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 17 Apr 1984 (41 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: G96555
FEI/EIN Number 59-2403887
Mail Address: 5202 COTO PLACE, VALRICO, FL 33596
Address: 5202 COTO PLACE, VALRICO, FL 33596-8264
Place of Formation: FLORIDA

Agent

Name Role Address
MARSH, DONALD CP/D Agent 5202 COTO PLACE, VALRICO, FL 33596

President

Name Role Address
MARSH, DONALD C President 5202 COTO PLACE, VALRICO, FL 33596

Director

Name Role Address
MARSH, DONALD C Director 5202 COTO PLACE, VALRICO, FL 33596
MARSH, KAREN J Director 5202 COTO PLACE, VALRICO, FL 33596

Secretary

Name Role Address
MARSH, KAREN J Secretary 5202 COTO PLACE, VALRICO, FL 33596

Treasurer

Name Role Address
MARSH, KAREN J Treasurer 5202 COTO PLACE, VALRICO, FL 33596

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-02-07 5202 COTO PLACE, VALRICO, FL 33596-8264 No data
CHANGE OF MAILING ADDRESS 2009-01-22 5202 COTO PLACE, VALRICO, FL 33596-8264 No data
REGISTERED AGENT ADDRESS CHANGED 2008-01-09 5202 COTO PLACE, VALRICO, FL 33596 No data
REGISTERED AGENT NAME CHANGED 2007-01-22 MARSH, DONALD CP/D No data

Documents

Name Date
ANNUAL REPORT 2014-03-15
ANNUAL REPORT 2013-02-07
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2011-04-05
ANNUAL REPORT 2010-04-06
ANNUAL REPORT 2009-01-22
ANNUAL REPORT 2008-01-09
ANNUAL REPORT 2007-01-22
ANNUAL REPORT 2006-01-16
ANNUAL REPORT 2005-04-08

Date of last update: 04 Feb 2025

Sources: Florida Department of State