Entity Name: | DONA BAY SURVEYORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DONA BAY SURVEYORS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 25 Jul 2013 (12 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | P13000062418 |
FEI/EIN Number |
46-3331867
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1121 Jacaranda Blvd Rm 310, Venice, FL, 34292, US |
Mail Address: | 1121 Jacaranda Blvd Rm 310, Venice, FL, 34292, US |
ZIP code: | 34292 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HILLIGOSS JEFFRY H | President | 1121 JACARANDA BLVD RM 310, VENICE, FL, 34292 |
HILLIGOSS JEFFRY H | Agent | 1121 Jacaranda Blvd Rm 310, Venice, FL, 34292 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-30 | 1121 Jacaranda Blvd Rm 310, Venice, FL 34292 | - |
CHANGE OF MAILING ADDRESS | 2023-04-29 | 1121 Jacaranda Blvd Rm 310, Venice, FL 34292 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-29 | 1121 Jacaranda Blvd Rm 310, Venice, FL 34292 | - |
REINSTATEMENT | 2014-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-02-28 |
ANNUAL REPORT | 2020-06-19 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State