Search icon

DONAROO ART INC.

Company Details

Entity Name: DONAROO ART INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Aug 2007 (17 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P07000091682
FEI/EIN Number 260713347
Address: 120 FLORES ST, MELBOURNE BEACH, FL, 32951, US
Mail Address: 120 FLORES ST, MELBOURNE BEACH, FL, 32951, US
ZIP code: 32951
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
MCDONALD ROBERT T Agent 120 FLORES ST, MELBOURNE BEACH, FL, 32951

President

Name Role Address
MCDONALD ROBERT T President 120 FLORES ST, MELBOURNE BEACH, FL, 32951

Vice President

Name Role Address
CASALE KATIE A Vice President 120 FLORES ST, MELBOURNE BEACH, FL, 32951

Secretary

Name Role Address
ROOHAN KATHLEEN J Secretary 120 FLORES ST, MELBOURNE BEACH, FL, 32951

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000022083 THE HOPPY TURTLE BREWHOUSE EXPIRED 2014-03-03 2019-12-31 No data 120 FLORES ST, MELBOURNE BEACH, FL, 32951

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-17 120 FLORES ST, MELBOURNE BEACH, FL 32951 No data
CHANGE OF MAILING ADDRESS 2012-04-17 120 FLORES ST, MELBOURNE BEACH, FL 32951 No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-17 120 FLORES ST, MELBOURNE BEACH, FL 32951 No data
REINSTATEMENT 2010-10-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-01-26
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-03-15
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-04-19
REINSTATEMENT 2010-10-14
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-30
Domestic Profit 2007-08-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State