Search icon

DONNY'S HEATING & AIR CONDITIONING, INC.

Company Details

Entity Name: DONNY'S HEATING & AIR CONDITIONING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Nov 2006 (18 years ago)
Document Number: P06000143888
FEI/EIN Number 205909314
Address: 5115 Woodlane Cir, TALLAHASSEE, FL, 32303, US
Mail Address: 400 CAPITAL CIRCLE SE, #18317, TALLAHASSEE, FL, 32301, US
ZIP code: 32303
County: Leon
Place of Formation: FLORIDA

Agent

Name Role Address
GODWIN DONALD W Agent 5115 Woodlane Cir, TALLAHASSEE, FL, 32303

Chief Executive Officer

Name Role Address
GODWIN DONALD WSr. Chief Executive Officer 5115 Woodlane Cir, TALLAHASSEE, FL, 32303

Vice President

Name Role Address
GODWIN REBECCA E Vice President 5115 Woodlane Cir, TALLAHASSEE, FL, 32303
Godwin Donald WSr. Vice President 5115 Woodlane Cir, TALLAHASSEE, FL, 32303

President

Name Role Address
Godwin James L President 5115 Woodlane Cir, Tallahassee, FL, 32303

Secretary

Name Role Address
Donaldson Amanda T Secretary 5115 Woodlane Cir, TALLAHASSEE, FL, 32303

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-02-11 5115 Woodlane Cir, TALLAHASSEE, FL 32303 No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-11 5115 Woodlane Cir, TALLAHASSEE, FL 32303 No data
CHANGE OF MAILING ADDRESS 2009-03-23 5115 Woodlane Cir, TALLAHASSEE, FL 32303 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000303903 TERMINATED 1000000712580 LEON 2016-05-06 2036-05-12 $ 3,479.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 267 JOHN KNOX RD STE 200, TALLAHASSEE FL323036692

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-01-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State