Search icon

DONNAMARIE INC.

Company Details

Entity Name: DONNAMARIE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Dec 2011 (13 years ago)
Date of dissolution: 01 Apr 2024 (10 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Apr 2024 (10 months ago)
Document Number: P11000108555
FEI/EIN Number 30-0712156
Address: 2502 MADEWOOD DRIVE, FORT PIERCE, FL, 34981, US
Mail Address: 2502 MADEWOOD DRIVE, FORT PIERCE, FL, 34981, US
ZIP code: 34981
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
GREENE DONNA M Agent 2502 MADEWOOD DRIVE, FORT PIERCE, FL, 34981

President

Name Role Address
GREENE DONNA M President 2502 MADEWOOD DRIVE, FORT PIERCE, FL, 34981

Vice President

Name Role Address
GREENE ROBERT P Vice President 2502 MADEWOOD DRIVE, FORT PIERCE, FL, 34981

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000045543 FIVE GEM PRESS ACTIVE 2018-04-09 2028-12-31 No data 2502 MADEWOOD DRIVE, FORT PIERCE, FL, 34981
G12000077375 FIVE GEM PRESS EXPIRED 2012-08-05 2017-12-31 No data 602 MALABAR AVENUE, FORT PIERCE, FL, 34949

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-01 No data No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-24 2502 MADEWOOD DRIVE, FORT PIERCE, FL 34981 No data
CHANGE OF PRINCIPAL ADDRESS 2017-10-06 2502 MADEWOOD DRIVE, FORT PIERCE, FL 34981 No data
CHANGE OF MAILING ADDRESS 2017-10-06 2502 MADEWOOD DRIVE, FORT PIERCE, FL 34981 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-01
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-03-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State