Search icon

DONEL HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: DONEL HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DONEL HOLDINGS, 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: 16 Jan 2007 (18 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P07000006558
FEI/EIN Number 223951533

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

Address: 12425 NW 7TH AVE, NORTH MIAMI, FL, 33168
Mail Address: 12425 NW 7TH AVE, NORTH MIAMI, FL, 33168
ZIP code: 33168
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPIEGEL & UTRERA, P.A. Agent -
LYN RODGER President 10700 SW 108TH AVE - STE 105, MIAMI, FL, 33176
LYN RODGER Secretary 10700 SW 108TH AVE - STE 105, MIAMI, FL, 33176
LYN RODGER Treasurer 10700 SW 108TH AVE - STE 105, MIAMI, FL, 33176
LYN RODGER Director 10700 SW 108TH AVE - STE 105, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2011-04-29 12425 NW 7TH AVE, NORTH MIAMI, FL 33168 -
CHANGE OF PRINCIPAL ADDRESS 2008-09-15 12425 NW 7TH AVE, NORTH MIAMI, FL 33168 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000121576 ACTIVE 1000000735748 DADE 2017-02-21 2037-03-03 $ 1,404.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000095630 ACTIVE 1000000735016 DADE 2017-02-13 2037-02-16 $ 2,253.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000065641 TERMINATED 1000000733113 DADE 2017-01-25 2037-02-02 $ 10,343.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000086416 TERMINATED 1000000249100 DADE 2012-02-01 2032-02-08 $ 18,436.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2016-06-18
ANNUAL REPORT 2015-08-06
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-09-12
ANNUAL REPORT 2012-09-26
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-05-04
ANNUAL REPORT 2008-09-15
Domestic Profit 2007-01-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State