Search icon

DONNELLY WEB PAGES, INC.

Company Details

Entity Name: DONNELLY WEB PAGES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Sep 2001 (23 years ago)
Date of dissolution: 29 Nov 2012 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Nov 2012 (12 years ago)
Document Number: P01000088491
FEI/EIN Number 593741881
Address: 2271 SIERRA DRIVE, NEW SMYRNA BCH, FL, 32168
Mail Address: P. O. BOX 1192, NEW SMYRNA BCH, FL, 32170-1646
ZIP code: 32168
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
CRAWFORD MARY M Agent 2271 SIERRA DRIVE, NEW SMYRNA BEACH, FL, 32168

President

Name Role Address
CARITHERS ROBERT P President 605 S. ORANGE AVE, NEW SMYRNA BEACH, FL, 32168

Director

Name Role Address
CARITHERS ROBERT P Director 605 S. ORANGE AVE, NEW SMYRNA BEACH, FL, 32168
CRAWFORD WARREN W Director 2271 SIERRA DRIVE, NEW SMYRNA BEACH, FL, 32168
BUTT GARY D Director 1853 GUAVA DRIVE, EDGEWATER, FL, 32141

Secretary

Name Role Address
CRAWFORD MARY M Secretary 2271 SIERRA DRIVE, NEW SMYRNA BEACH, FL, 32168

Treasurer

Name Role Address
CRAWFORD MARY M Treasurer 2271 SIERRA DRIVE, NEW SMYRNA BEACH, FL, 32168

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-11-29 No data No data
CHANGE OF MAILING ADDRESS 2012-09-13 2271 SIERRA DRIVE, NEW SMYRNA BCH, FL 32168 No data
REGISTERED AGENT NAME CHANGED 2010-05-12 CRAWFORD, MARY MMARY M No data
CHANGE OF PRINCIPAL ADDRESS 2007-03-30 2271 SIERRA DRIVE, NEW SMYRNA BCH, FL 32168 No data
REGISTERED AGENT ADDRESS CHANGED 2003-04-25 2271 SIERRA DRIVE, NEW SMYRNA BEACH, FL 32168 No data

Documents

Name Date
Voluntary Dissolution 2012-11-29
ANNUAL REPORT 2012-09-13
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-05-12
ANNUAL REPORT 2010-03-01
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-03-26
ANNUAL REPORT 2007-03-30
ANNUAL REPORT 2006-04-05
ANNUAL REPORT 2005-03-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State