Search icon

DONANTHONY, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: DONANTHONY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DONANTHONY, 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: 25 Mar 2002 (23 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P02000031943
FEI/EIN Number 043625155

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2206 SW 28TH TERRACE, CAPE CORAL, FL, 33914
Mail Address: 2206 SW 28TH TERRACE, CAPE CORAL, FL, 33914
ZIP code: 33914
County: Lee
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of DONANTHONY, INC., MISSISSIPPI 916281 MISSISSIPPI

Key Officers & Management

Name Role Address
KING DONALD Director 2206 SW 28TH TERRACE, CAPE CORAL, FL, 33914
SCALZULLO ANTHONY President 1808 SW 29TH TERRACE, CAPE CORAL, FL, 33914
SCALZULLO ANTHONY Director 1808 SW 29TH TERRACE, CAPE CORAL, FL, 33914
KING DONALD P Agent 2206 SW 28TH TERRACE, CAPE CORAL, FL, 33914

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08029900216 ROYAL PALM REALTY, INC EXPIRED 2008-01-29 2013-12-31 - 1136 N.E. PINE ISLAND RD., CAPE CORAL, FL, 33909

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2009-02-23 2206 SW 28TH TERRACE, CAPE CORAL, FL 33914 -
AMENDMENT 2009-02-23 - -
CHANGE OF MAILING ADDRESS 2009-02-23 2206 SW 28TH TERRACE, CAPE CORAL, FL 33914 -
AMENDMENT 2008-08-22 - -
AMENDMENT 2008-02-26 - -
REGISTERED AGENT ADDRESS CHANGED 2008-01-29 2206 SW 28TH TERRACE, CAPE CORAL, FL 33914 -
AMENDMENT 2007-11-15 - -
AMENDMENT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2005-06-29 KING, DONALD P -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000301288 LAPSED 09-006624-CA CHARLOTTE COUNTY COURT 2011-05-10 2016-05-18 $53,710.14 EDWARD CARLSON, 1 BROOKS AVE., HUNTINGTON, NY 11743

Documents

Name Date
Amendment 2009-02-23
Amendment 2008-08-22
Amendment 2008-02-26
ANNUAL REPORT 2008-01-29
Amendment 2007-11-15
Amendment 2007-09-14
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-02-10
ANNUAL REPORT 2005-06-29
Amendment 2004-11-16

Date of last update: 01 May 2025

Sources: Florida Department of State