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 |
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 |
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 | - |
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