Search icon

DONDERO & SON, INC. - Florida Company Profile

Company Details

Entity Name: DONDERO & SON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DONDERO & SON, 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: 08 Sep 2003 (22 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P03000097838
FEI/EIN Number 200203612

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

Address: 4895 34TH STREET N, ST PETERSBURG, FL, 33714
Mail Address: 4895 34TH STREET N, ST PETERSBURG, FL, 33714
ZIP code: 33714
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOUGLAS E. SPIEGAL Agent P. O. BOX 34102, TAMPA, FL, 33694
DONDERO STEPHEN C President 4895 34TH STREET N, ST PETERSBURG, FL, 33714
DONDERO STEPHEN C Treasurer 4895 34TH STREET N, ST PETERSBURG, FL, 33714
DONDERO STEPHEN C Director 4895 34TH STREET N, ST PETERSBURG, FL, 33714
DONDERO STEPHEN C Vice President 4895 34TH STREET N, ST PETERSBURG, FL, 33714
DONDERO STEPHEN C Secretary 4895 34TH STREET N, ST PETERSBURG, FL, 33714

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2005-05-17 - -
REGISTERED AGENT NAME CHANGED 2005-05-17 DOUGLAS E. SPIEGAL -
REGISTERED AGENT ADDRESS CHANGED 2005-05-17 P. O. BOX 34102, TAMPA, FL 33694 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000345238 TERMINATED 07-008270-CO-040 CTY. CIV. CT. PINELLAS CTY FL 2010-02-08 2015-02-18 $13,331.92 LYON FINANCIAL SERVICES, INC., 1310 MADRID STREET, SUITE 100, MARSHALL, MN 56258
J07900017788 LAPSED 06-11139-CO-040 PINELLAS CTY CRT CIVIL DIV 2007-10-16 2012-11-20 $11493.07 MULTIQUIP, INC., 905 M.L. KING, JR. DR., #200, TARPON SPRINGS, FL 34689
J07900003534 LAPSED 05-1135-CI-19 CIR CRT OFTHE 6TH JUD CIR PINE 2007-01-23 2012-03-07 $50483.00 LEROY WILLIAMS, 2425 GROVE ST SOUTH, ST.PETERSBURG, FL 33705
J06900011115 LAPSED 05-9096-CO-42 CTY CIV DIV PINELLAS CTY 2006-06-23 2011-07-27 $6404.90 MUTUAL INDUSTRIES NORTH, INC., 707 W. GRANGE ST., PHILADELPHIA, FL 19120
J06000074828 TERMINATED 2005SC007851 PINELLAS COUNTY COURT 2006-03-22 2011-04-12 $4515.75 AMERIFACTORS FINANCIAL GROUP, INC., PO BOX 620905, ORLANDO, FL 32860

Documents

Name Date
REINSTATEMENT 2005-05-17
Domestic Profit 2003-09-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State