Search icon

DONALDO SERVICE CORP - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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