Entity Name: | DON CODY ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DON CODY ENTERPRISES, 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: |
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: | 07 Jun 2001 (24 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | P01000057924 |
FEI/EIN Number |
593729897
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3801 Environ Blvd., Lauderhill, FL, 33319, US |
Mail Address: | 3801 Environ Blvd., Lauderhill, FL, 33319, US |
ZIP code: | 33319 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GREEN DON | Chief Executive Officer | 3801 Environ Blvd., Lauderhill, FL, 33319 |
CLAYTON CARISSA | General Manager | 11616 NW 8TH LANE, GAINESVILLE, FL, 32606 |
JENNINGS THOMAS C | Agent | 703 COURT STREET, CLEARWATER, FL, 337565507 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-08 | 3801 Environ Blvd., 312, Lauderhill, FL 33319 | - |
CHANGE OF MAILING ADDRESS | 2020-06-08 | 3801 Environ Blvd., 312, Lauderhill, FL 33319 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-27 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-03-07 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-02-21 |
ANNUAL REPORT | 2011-03-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State