Entity Name: | DANIEL J ODONNELL INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 26 Aug 2009 (15 years ago) |
Document Number: | P09000071697 |
FEI/EIN Number | 270812053 |
Address: | 522 S Hunt Club Blvd, #335, Apopka, FL, 32703, US |
Mail Address: | 522 S Hunt Club Blvd, #335, Apopka, FL, 32703, US |
ZIP code: | 32703 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
O'DONNELL DANIEL J | Agent | 522 S Hunt Club Blvd, Apopka, FL, 32703 |
Name | Role | Address |
---|---|---|
O'DONNELL DANIEL J | President | 522 S Hunt Club Blvd, Apopka, FL, 32703 |
Name | Role | Address |
---|---|---|
O'Donnell Kara N | Director | 522 S Hunt Club Blvd, Apopka, FL, 32703 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000013588 | FLORIDA INSURANCE LICENSE ONLINE | ACTIVE | 2024-01-24 | 2029-12-31 | No data | 522 S HUNT CLUB BLVD, #335, APOPKA, FL, 32703 |
G12000099811 | FARM BUREAU INSURANCE | EXPIRED | 2012-10-11 | 2017-12-31 | No data | 142 WEST STATE ROAD 434, WINTER SPRINGS, FL, 32708 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-08 | 522 S Hunt Club Blvd, #335, Apopka, FL 32703 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-05-01 | 522 S Hunt Club Blvd, #335, Apopka, FL 32703 | No data |
CHANGE OF MAILING ADDRESS | 2021-05-01 | 522 S Hunt Club Blvd, #335, Apopka, FL 32703 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000341975 | TERMINATED | 1000000292355 | LEON | 2012-11-26 | 2023-02-13 | $ 435.73 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-24 |
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-05-13 |
ANNUAL REPORT | 2019-08-12 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State