Entity Name: | DONALDO SERVICE CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DONALDO SERVICE CORP 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: |
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: | 19 Feb 2018 (7 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 06 Feb 2023 (2 years ago) |
Document Number: | P18000016420 |
FEI/EIN Number |
82-5258503
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3260 NW 31 STREET, MIAMI, FL, 33142, US |
Mail Address: | 3260 NW 31 STREET, MIAMI, FL, 33142, US |
ZIP code: | 33142 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ORELLANA JOSE M | President | 3260 NW 31 STREET, MIAMI, FL, 33142 |
ORELLANA JOSE M | Director | 3260 NW 31 STREET, MIAMI, FL, 33142 |
CANALES MARITZA E | Vice President | 3260 NW 31 STREET, MIAMI, FL, 33142 |
ORELLANA JOSE M | Agent | 3260 NW 31 STREET, MIAMI, FL, 33142 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2023-02-06 | DONALDO SERVICE CORP | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-22 | 3260 NW 31 STREET, MIAMI, FL 33142 | - |
AMENDMENT AND NAME CHANGE | 2020-06-22 | DONADO SERVICE CORP | - |
REGISTERED AGENT NAME CHANGED | 2020-06-22 | ORELLANA, JOSE M | - |
REVOCATION OF VOLUNTARY DISSOLUT | 2020-04-27 | - | - |
VOLUNTARY DISSOLUTION | 2020-04-13 | - | - |
REINSTATEMENT | 2019-11-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000641583 | TERMINATED | 1000000909828 | DADE | 2021-12-09 | 2041-12-15 | $ 1,170.75 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J21000633432 | TERMINATED | 1000000909829 | DADE | 2021-12-06 | 2041-12-08 | $ 960.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-13 |
Name Change | 2023-02-06 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-30 |
Amendment and Name Change | 2020-06-22 |
Revocation of Dissolution | 2020-04-27 |
VOLUNTARY DISSOLUTION | 2020-04-13 |
ANNUAL REPORT | 2020-03-11 |
REINSTATEMENT | 2019-11-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State