Search icon

DONNCHADH CORPORATION

Company Details

Entity Name: DONNCHADH CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Feb 2010 (15 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P10000015811
FEI/EIN Number 271962305
Address: 104 Royal Park Dr, Oakland Park, FL, 33309, US
Mail Address: 104 Royal Park Dr, Oakland Park, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
WASHINGTON LATONIA Agent 104 Royal Park Dr, Oakland Park, FL, 33309

President

Name Role Address
Washington LaTonia President 104 Royal Park Dr, Oakland Park, FL, 33309

Chief Executive Officer

Name Role Address
Washington LaTonia Chief Executive Officer 104 Royal Park Dr, Oakland Park, FL, 33309

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000066308 LATONEA BOOK PUBLISHING EXPIRED 2019-06-10 2024-12-31 No data 3570 NE 3RD AVE, OAKLAND PARK, FL, 33334
G14000098773 HEAREZ EXPIRED 2014-09-29 2019-12-31 No data 1000 W MCNAB ROAD SUITE 234, POMPANO BEACH, FL, 33069
G10000026376 SELONS EXPIRED 2010-03-22 2015-12-31 No data 1121 S. MILITARY TRAIL #185, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-25 104 Royal Park Dr, Apt 3G, Oakland Park, FL 33309 No data
CHANGE OF MAILING ADDRESS 2021-04-25 104 Royal Park Dr, Apt 3G, Oakland Park, FL 33309 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-25 104 Royal Park Dr, Apt 3G, Oakland Park, FL 33309 No data
REGISTERED AGENT NAME CHANGED 2013-01-17 WASHINGTON, LATONIA No data

Documents

Name Date
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-25
ANNUAL REPORT 2014-03-08
ANNUAL REPORT 2013-01-17
ANNUAL REPORT 2012-04-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State