Search icon

MCDONALD HILL VENTURES, INC.

Company Details

Entity Name: MCDONALD HILL VENTURES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 06 Jun 1984 (41 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: H06878
FEI/EIN Number 59-2461396
Address: 1010 NANCY GAMBLE LANE, ELLENTON, FL 34222
Mail Address: 1010 NANCY GAMBLE LANE, ELLENTON, FL 34222
ZIP code: 34222
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
WALLACK, MICHAEL M. Agent 1800 MAIN STREET, SUITE 1100, SARASOTA, FL 34236

Vice President

Name Role Address
DUKOVAC, YOLANDE M Vice President 1010 NANCY GAMBLE LANE, ELLENTON, FL 34222
WALLACK, MICHAEL M. Vice President 1800 MAIN ST., SUITE 1100, SARASOTA, FL 34236

Director

Name Role Address
DUKOVAC, JOHN P. Director 1010 NANCY GAMBLE LANE, ELLENTON, FL 34222

President

Name Role Address
DUKOVAC, JOHN P. President 1010 NANCY GAMBLE LANE, ELLENTON, FL 34222

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
REGISTERED AGENT ADDRESS CHANGED 2005-01-15 1800 MAIN STREET, SUITE 1100, SARASOTA, FL 34236 No data
CHANGE OF PRINCIPAL ADDRESS 2000-07-18 1010 NANCY GAMBLE LANE, ELLENTON, FL 34222 No data
CHANGE OF MAILING ADDRESS 2000-07-18 1010 NANCY GAMBLE LANE, ELLENTON, FL 34222 No data
REGISTERED AGENT NAME CHANGED 1991-02-18 WALLACK, MICHAEL M. No data

Documents

Name Date
ANNUAL REPORT 2005-01-15
ANNUAL REPORT 2004-01-05
ANNUAL REPORT 2003-01-02
ANNUAL REPORT 2001-02-02
ANNUAL REPORT 2000-07-18
ANNUAL REPORT 1999-05-06
ANNUAL REPORT 1998-03-16
ANNUAL REPORT 1997-01-14
ANNUAL REPORT 1996-01-22
ANNUAL REPORT 1995-04-19

Date of last update: 04 Feb 2025

Sources: Florida Department of State