Search icon

MARIA N DONASCIMENTO INC

Company Details

Entity Name: MARIA N DONASCIMENTO INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Dec 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Mar 2023 (2 years ago)
Document Number: P12000104209
FEI/EIN Number 46-1651067
Address: 6104 Palmetto Drive, Fort Pierce, FL, 34982, US
Mail Address: 6104 Palmetto Drive, Fort Pierce, FL, 34982, US
ZIP code: 34982
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
DONASCIMENTO MARIA N Agent 6104 Palmetto Drive, Fort Pierce, FL, 34982

President

Name Role Address
DONASCIMENTO MARIA President 6104 Palmetto Drive, Fort Pierce, FL, 34982

Vice President

Name Role Address
DONASCIMENTO MARIA Vice President 6104 Palmetto Drive, Fort Pierce, FL, 34982

Secretary

Name Role Address
DONASCIMENTO MARIA Secretary 6104 Palmetto Drive, Fort Pierce, FL, 34982

Treasurer

Name Role Address
DONASCIMENTO MARIA Treasurer 6104 Palmetto Drive, Fort Pierce, FL, 34982

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000000272 A&D REALTY ACTIVE 2013-01-02 2028-12-31 No data 7410 SOUTH US HWY. 1, SUITE 407, PORT ST LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-07 6104 Palmetto Drive, Fort Pierce, FL 34982 No data
CHANGE OF MAILING ADDRESS 2025-01-07 6104 Palmetto Drive, Fort Pierce, FL 34982 No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-07 6104 Palmetto Drive, Fort Pierce, FL 34982 No data
REINSTATEMENT 2023-03-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REINSTATEMENT 2018-02-07 No data No data
REGISTERED AGENT NAME CHANGED 2018-02-07 DONASCIMENTO, MARIA N No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-08-05 7410 SOUTH US HIGHWAY 1, SUITE 407, PORT ST LUCIE, FL 34952 No data
CHANGE OF MAILING ADDRESS 2016-08-05 7410 SOUTH US HIGHWAY 1, SUITE 407, PORT ST LUCIE, FL 34952 No data

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-04
REINSTATEMENT 2023-03-23
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-28
REINSTATEMENT 2018-02-07
AMENDED ANNUAL REPORT 2016-08-05
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-04-22

Date of last update: 03 Feb 2025

Sources: Florida Department of State