Search icon

PAUL DONALDSON SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: PAUL DONALDSON SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PAUL DONALDSON SERVICES, 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: 30 Apr 2004 (21 years ago)
Date of dissolution: 09 Aug 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Aug 2021 (4 years ago)
Document Number: P04000071111
FEI/EIN Number 201077074

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

Address: 5541 Emma Ash Pl, TALLAHASSEE, FL, 32311, US
Mail Address: P.O. box 12323, TALLAHASSEE, FL, 32317, US
ZIP code: 32311
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DONALDSON PAUL Director 5541 Emma Ash Pl, TALLAHASSEE, FL, 32311
DONALDSON PAUL D Agent 5541 Emma Ash Pl, TALLAHASSEE, FL, 32311

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-08-09 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-28 5541 Emma Ash Pl, TALLAHASSEE, FL 32311 -
CHANGE OF MAILING ADDRESS 2016-04-28 5541 Emma Ash Pl, TALLAHASSEE, FL 32311 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-28 5541 Emma Ash Pl, TALLAHASSEE, FL 32311 -
REGISTERED AGENT NAME CHANGED 2011-10-28 DONALDSON, PAUL D -
REINSTATEMENT 2011-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
Voluntary Dissolution 2021-08-09
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State