Entity Name: | BARBARA DONNELL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BARBARA DONNELL, 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: | 17 Feb 1987 (38 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Feb 1991 (34 years ago) |
Document Number: | J57355 |
FEI/EIN Number |
592777535
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 75 OLD POST ROAD, SOUTHPORT, CT, 06890, US |
Mail Address: | 75 OLD POST ROAD, SOUTHPORT, CT, 06890, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | BARBARA DONNELL, INC., NEW YORK | 2731806 | NEW YORK |
Headquarter of | BARBARA DONNELL, INC., CONNECTICUT | 0853715 | CONNECTICUT |
Name | Role | Address |
---|---|---|
DONNELL, BARBARA | President | 185 NW SPANISH RV. BLVD., BOCA RATON, FL |
DONNELL, BARBARA | Agent | 185 NW SPANISH RIVER BLVD., BOCA RATON, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2011-03-14 | 75 OLD POST ROAD, SOUTHPORT, CT 06890 | - |
CHANGE OF MAILING ADDRESS | 2011-03-14 | 75 OLD POST ROAD, SOUTHPORT, CT 06890 | - |
REINSTATEMENT | 1991-02-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-01-22 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-01-21 |
ANNUAL REPORT | 2015-02-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State