Search icon

DONLAMOR OF FLORIDA, INC. - Florida Company Profile

Company Details

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

DONLAMOR OF 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: 20 Nov 2002 (22 years ago)
Date of dissolution: 02 Aug 2007 (18 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Aug 2007 (18 years ago)
Document Number: P02000123870
FEI/EIN Number 753089171

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

Address: 2751 PETERS ROAD, FORT PIERCE, FL, 34945, US
Mail Address: 2220 HWY 70 EAST, SUITE 459, HICKORY, NC, 28602, US
ZIP code: 34945
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCNEELY JOHN S Secretary 3506 DUCK POND DRIVE, CONOVER, NC, 28613
MCNEELY JOHN S Treasurer 3506 DUCK POND DRIVE, CONOVER, NC, 28613
CHAMBERLAIN PHILLIP B Vice President 3504 SUNNINGDALE LANE, STATESVILLE, NC, 28625
BRANTLEY RICHARD O President 3123 LAKE SIDE COURT, CONOVER, NC, 28613
DEAN MEAD SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2007-08-02 - -
CHANGE OF MAILING ADDRESS 2006-08-31 2751 PETERS ROAD, FORT PIERCE, FL 34945 -
CHANGE OF PRINCIPAL ADDRESS 2005-09-08 2751 PETERS ROAD, FORT PIERCE, FL 34945 -
CANCEL ADM DISS/REV 2003-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
ARTICLES OF CORRECTION 2002-11-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000089737 ACTIVE 1000000097701 ST LUCIE 2008-10-24 2030-02-15 $ 46,305.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
Voluntary Dissolution 2007-08-02
ANNUAL REPORT 2006-08-31
ANNUAL REPORT 2005-09-08
ANNUAL REPORT 2004-04-13
REINSTATEMENT 2003-10-24
Articles of Correction 2002-11-27
Domestic Profit 2002-11-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State