Search icon

DON CODY ENTERPRISES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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