Entity Name: | DONFAY INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 13 Oct 2015 (9 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 16 Aug 2022 (2 years ago) |
Document Number: | P15000084370 |
FEI/EIN Number | 47-5313398 |
Address: | 1324 se elyton ct, port st lucie, FL, 34952, US |
Mail Address: | 1324 se elyton ct, port st lucie, FL, 34952, US |
ZIP code: | 34952 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOMEZ WALTER | Agent | 508 SW PORT ST LUCIE BLVD, PORT ST LUCIE, FL, 34953 |
Name | Role | Address |
---|---|---|
GODOY RAFAEL | President | 1324 se elyton ct, port st lucie, FL, 34952 |
Name | Role | Address |
---|---|---|
rosales ponce oscar r | vp | 1324 se elyton ct, port st lucie, FL, 34952 |
Name | Role | Address |
---|---|---|
ROSALES JIMENEZ LEONEL R | Treasurer | 1324 se elyton ct, port st lucie, FL, 34952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2022-08-16 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-17 | 1324 se elyton ct, port st lucie, FL 34952 | No data |
CHANGE OF MAILING ADDRESS | 2022-02-17 | 1324 se elyton ct, port st lucie, FL 34952 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-04-10 |
Amendment | 2022-08-16 |
ANNUAL REPORT | 2022-02-17 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-03-29 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State