Search icon

DONCO BUILDERS OF S.W. FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: DONCO BUILDERS OF S.W. FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DONCO BUILDERS OF S.W. FLORIDA, 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: 01 Apr 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: P02000034876
FEI/EIN Number 650063663

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

Address: 1426 SE 20TH ST, CAPE CORAL, FL, 33990
Mail Address: 1426 SE 20TH ST, CAPE CORAL, FL, 33990
ZIP code: 33990
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DWORKES DONALD President 1426 SE 20TH ST, CAPE CORAL, FL, 33990
DWORKES DONALD Secretary 1426 SE 20TH ST, CAPE CORAL, FL, 33990
DWORKES DONALD Treasurer 1426 SE 20TH ST, CAPE CORAL, FL, 33990
DWORKES DONALD H Agent 1426 SE 20TH ST, CAPE CORAL, FL, 33990

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2007-09-18 DWORKES, DONALD H -
CHANGE OF MAILING ADDRESS 2007-09-18 1426 SE 20TH ST, CAPE CORAL, FL 33990 -
CHANGE OF PRINCIPAL ADDRESS 2007-09-18 1426 SE 20TH ST, CAPE CORAL, FL 33990 -
CANCEL ADM DISS/REV 2007-09-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2005-10-13 - -
REGISTERED AGENT ADDRESS CHANGED 2005-10-13 1426 SE 20TH ST, CAPE CORAL, FL 33990 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CANCEL ADM DISS/REV 2004-04-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000746994 ACTIVE 1000000079599 BROWARD 2008-05-12 2036-11-23 $ 4,326.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J08900002025 LAPSED CC 07-3996 MB RL PALM BEACH COUNTY CIVIL 2007-08-02 2013-02-07 $8500.00 TARMAC AMERICA, LLC, 455 FAIRWAY DRIVE, DEERFIELD BEACH, FL 33441

Documents

Name Date
ANNUAL REPORT 2008-04-01
REINSTATEMENT 2007-09-18
ANNUAL REPORT 2006-07-17
REINSTATEMENT 2005-10-13
REINSTATEMENT 2004-04-05
Domestic Profit 2002-04-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State