Search icon

WILLIAM L. DONLEY, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: WILLIAM L. DONLEY, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WILLIAM L. DONLEY, M.D., P.A. 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: 16 May 1984 (41 years ago)
Date of dissolution: 10 Jan 2011 (14 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 10 Jan 2011 (14 years ago)
Document Number: M00736
FEI/EIN Number 592416147

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

Mail Address: 80 SW 8TH STREET, STE 2000, MIAMI, FL, 33130
Address: 1190 NW 95TH ST, SUITE 310, MIAMI, FL, 33150
ZIP code: 33150
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANGEL SPENCER President 80 SW 8TH STREET, STE 2000, MIAMI, FL, 33130
CAVANAUGH MICHAEL Vice President 3054 SHIPPING AVENUE, COCONUT, FL, 33133
ANGEL SPENCER Agent 80 SW 8TH STREET, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
MERGER 2011-01-10 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L10000124979. MERGER NUMBER 700000110607
CHANGE OF MAILING ADDRESS 2011-01-07 1190 NW 95TH ST, SUITE 310, MIAMI, FL 33150 -
REGISTERED AGENT ADDRESS CHANGED 2011-01-07 80 SW 8TH STREET, STE 2000, MIAMI, FL 33130 -
REGISTERED AGENT NAME CHANGED 2011-01-07 ANGEL, SPENCER -
REINSTATEMENT 2010-06-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-28 1190 NW 95TH ST, SUITE 310, MIAMI, FL 33150 -
REINSTATEMENT 1991-10-24 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -

Documents

Name Date
ANNUAL REPORT 2011-01-07
REINSTATEMENT 2010-06-17
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-04-10
ANNUAL REPORT 2005-04-25
REINSTATEMENT 2004-09-30
ANNUAL REPORT 2003-03-27
ANNUAL REPORT 2002-03-13
ANNUAL REPORT 2001-04-25

Date of last update: 02 May 2025

Sources: Florida Department of State