Entity Name: | DONNAK'S, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 22 Mar 2017 (8 years ago) |
Date of dissolution: | 02 Apr 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 02 Apr 2019 (6 years ago) |
Document Number: | P17000026753 |
FEI/EIN Number | 82-0945800 |
Mail Address: | PO BOX 164, INTERLACHEN, FL, 32148, US |
Address: | 116 ROLLINS ROAD, INTERLACHEN, FL, 32148, US |
ZIP code: | 32148 |
County: | Putnam |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REID DONNA K | Agent | 116 ROLLINS ROAD, INTERLACHEN, FL, 32148 |
Name | Role | Address |
---|---|---|
REID DONNA K | President | 116 ROLLINS ROAD, INTERLACHEN, FL, 32148 |
Name | Role | Address |
---|---|---|
REID CLYDE | Vice President | 116 ROLLINS ROAD, INTERLACHEN, FL, 32148 |
Name | Role | Address |
---|---|---|
REID DONNA K | Chief Financial Officer | 116 ROLLINS ROAD, INTERLACHEN, FL, 32148 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-04-02 | No data | No data |
NAME CHANGE AMENDMENT | 2017-04-19 | DONNAK'S, INC. | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-04-02 |
ANNUAL REPORT | 2018-02-19 |
Name Change | 2017-04-19 |
Domestic Profit | 2017-03-22 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State