Search icon

DONA DOCE CO - Florida Company Profile

Company Details

Entity Name: DONA DOCE CO
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

DONA DOCE CO is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 14 Nov 2012 (12 years ago)
Document Number: P12000094557
FEI/EIN Number 27-0996337

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

Address: 950 S. Deerfield Ave, Deerfield Beach, FL 33441
Mail Address: 950 S. Deerfield Ave, Deerfield Beach, FL 33441
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Soares, Erica Ribeiro, VP Agent 950 S. Deerfield Ave, Deerfield Beach, FL 33441
SOUZA, WALTER COELHO DE PRESIDENT 950 S. Deerfield Ave, Deerfield Beach, FL 33441
SOARES, ERICA RIBEIRO Vice President 950 S. Deerfield Ave, Deerfield Beach, FL 33441

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000054103 BAKE A WISH BY WALTER ACTIVE 2018-05-01 2028-12-31 - 950 S DEERFIELD AVENUE, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-08 Soares, Erica Ribeiro, VP -
REGISTERED AGENT ADDRESS CHANGED 2023-03-08 950 S. Deerfield Ave, Deerfield Beach, FL 33441 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-14 950 S. Deerfield Ave, Deerfield Beach, FL 33441 -
CHANGE OF MAILING ADDRESS 2016-04-14 950 S. Deerfield Ave, Deerfield Beach, FL 33441 -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-15

Date of last update: 22 Feb 2025

Sources: Florida Department of State