Search icon

DONOVAN APPRAISAL COMPANY

Company Details

Entity Name: DONOVAN APPRAISAL COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Sep 2000 (24 years ago)
Date of dissolution: 10 Dec 2007 (17 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Dec 2007 (17 years ago)
Document Number: P00000091634
FEI/EIN Number 651064943
Address: 6900-29 DANIELS PKWY, PMB 257, FORT MYERS, FL, 33912
Mail Address: 6900-29 DANIELS PKWY, PBM 257, FORT MYERS, FL, 33912
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
DONOVAN CHRISTINE M Agent 6900-29 DANIELS PKWY, FORT MYERS, FL, 33912

President

Name Role Address
DONOVAN CHRISTINE M President 6900-29 DANIELS PKWY, PMB 257, FORT MYERS, FL, 33912

Secretary

Name Role Address
DONOVAN CHRISTINE M Secretary 6900-29 DANIELS PKWY, PMB 257, FORT MYERS, FL, 33912

Vice President

Name Role Address
DONOVAN ROBERT S Vice President 6900-29 DANIELS PKWY, PMB 257, FORT MYERS, FL, 33912

Treasurer

Name Role Address
DONOVAN ROBERT S Treasurer 6900-29 DANIELS PKWY, PMB 257, FORT MYERS, FL, 33912

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2007-12-10 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-01-29 6900-29 DANIELS PKWY, PMB 257, FORT MYERS, FL 33912 No data
CHANGE OF MAILING ADDRESS 2005-01-29 6900-29 DANIELS PKWY, PMB 257, FORT MYERS, FL 33912 No data
REGISTERED AGENT ADDRESS CHANGED 2005-01-29 6900-29 DANIELS PKWY, PMB 257, FORT MYERS, FL 33912 No data
NAME CHANGE AMENDMENT 2004-01-12 DONOVAN APPRAISAL COMPANY No data

Documents

Name Date
Voluntary Dissolution 2007-12-10
ANNUAL REPORT 2007-01-31
ANNUAL REPORT 2006-01-20
ANNUAL REPORT 2005-01-29
ANNUAL REPORT 2004-01-31
Name Change 2004-01-12
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-04-16
ANNUAL REPORT 2001-04-19
Domestic Profit 2000-09-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State