Search icon

DONE BY DON, INC.

Company Details

Entity Name: DONE BY DON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Apr 2005 (20 years ago)
Date of dissolution: 01 Oct 2010 (14 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 01 Oct 2010 (14 years ago)
Document Number: P05000060749
FEI/EIN Number 061745803
Address: 5818 NW 80TH AVE. RD., OCALA, FL, 34482, US
Mail Address: 5818 NW 80TH AVE. RD., OCALA, FL, 34482, US
ZIP code: 34482
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
RUSSELL DONALD A Agent 5818 NW 80TH AVE. RD., OCALA, FL, 34482

President

Name Role Address
RUSSELL DONALD A President 5818 NW 80TH AVE. RD., OCALA, FL, 34482
RUSSELL CASSANDRA Y President 5818 NW 80TH AVE. RD., OCALA, FL, 34482
RUSSELL ALEXANDER T President 5818 NW 80TH AVE. RD., OCALA, FL, 34482

Vice President

Name Role Address
RUSSELL CASSANDRA Y Vice President 5818 NW 80TH AVE. RD., OCALA, FL, 34482
RUSSELL ALEXANDER T Vice President 5818 NW 80TH AVE. RD., OCALA, FL, 34482

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2010-10-01 No data No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-04 5818 NW 80TH AVE. RD., OCALA, FL 34482 No data
CHANGE OF PRINCIPAL ADDRESS 2007-05-31 5818 NW 80TH AVE. RD., OCALA, FL 34482 No data
CHANGE OF MAILING ADDRESS 2007-05-31 5818 NW 80TH AVE. RD., OCALA, FL 34482 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000069844 TERMINATED 2010-SC-004576 5TH JUDICIAL CIRCUIT COURT 2011-01-06 2016-02-03 $1,180.94 CITY ELECTRIC SUPPLY COMPANY, P.O. BOX 32860-9521, ORLANDO, FLA 32860-9521

Documents

Name Date
CORAPVDWN 2010-10-01
ANNUAL REPORT 2010-08-04
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-04
ANNUAL REPORT 2007-03-27
ANNUAL REPORT 2006-08-30
Domestic Profit 2005-04-25

Date of last update: 03 Feb 2025

Sources: Florida Department of State