Search icon

DONLEY & DAVIS INSURANCE GROUP, INC. - Florida Company Profile

Company Details

Entity Name: DONLEY & DAVIS INSURANCE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DONLEY & DAVIS INSURANCE GROUP, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Aug 2007 (18 years ago)
Document Number: P07000092720
FEI/EIN Number 830492874

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

Address: 2235 Crump Road, WINTER HAVEN, FL, 33881, US
Mail Address: 325 Hamilton Shores Drive, NE, WINTER HAVEN, FL, 33881, US
ZIP code: 33881
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DONLEY TRULA Director 325 Hamilton Shores Drive, NE, WINTER HAVEN, FL, 33881
Donley TRULA Agent 325 Hamilton Shores Drive, NE, WINTER HAVEN, FL, 33881

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-20 2235 Crump Road, WINTER HAVEN, FL 33881 -
CHANGE OF MAILING ADDRESS 2016-03-23 2235 Crump Road, WINTER HAVEN, FL 33881 -
REGISTERED AGENT NAME CHANGED 2016-03-23 Donley, TRULA -
REGISTERED AGENT ADDRESS CHANGED 2016-03-23 325 Hamilton Shores Drive, NE, WINTER HAVEN, FL 33881 -

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-04-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State