Search icon

DONALD G. CHILDS, P.A.

Company Details

Entity Name: DONALD G. CHILDS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Dec 2000 (24 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P00000118034
FEI/EIN Number 593711566
Address: 983 NO. COLLIER BLVD., MARCO ISLAND, FL, 34145
Mail Address: P.O. BOX 109, MARCO ISLAND, FL, 34146
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
BRENT DEBRA P Agent 501 GOODLETTE FRANK ROAD N, NAPLES, FL, 34102

Director

Name Role Address
CHILDS DONALD G Director 983 N. COLLIER BLVD, MARCO ISLAND, FL, 34145

President

Name Role Address
CHILDS DONALD G President 983 N. COLLIER BLVD, MARCO ISLAND, FL, 34145

Secretary

Name Role Address
CHILDS DONALD G Secretary 983 N. COLLIER BLVD, MARCO ISLAND, FL, 34145

Treasurer

Name Role Address
CHILDS DONALD G Treasurer 983 N. COLLIER BLVD, MARCO ISLAND, FL, 34145

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-01-20 983 NO. COLLIER BLVD., MARCO ISLAND, FL 34145 No data
REGISTERED AGENT NAME CHANGED 2001-06-19 BRENT, DEBRA P No data
REGISTERED AGENT ADDRESS CHANGED 2001-06-19 501 GOODLETTE FRANK ROAD N, SUITE D 100, NAPLES, FL 34102 No data

Documents

Name Date
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-02-19
ANNUAL REPORT 2006-04-20
ANNUAL REPORT 2005-01-20
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-01-21
ANNUAL REPORT 2002-03-24
ANNUAL REPORT 2001-06-19
Reg. Agent Change 2001-03-22
Domestic Profit 2000-12-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State