Search icon

DONACO CORPORATION - Florida Company Profile

Company Details

Entity Name: DONACO CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DONACO CORPORATION 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: 13 Nov 1992 (32 years ago)
Date of dissolution: 12 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Apr 2024 (a year ago)
Document Number: P92000004144
FEI/EIN Number 521811230

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 23721 NE 48th Ave, Okeechobee, FL, 34972, US
Mail Address: 23721 NE 48th Ave, Okeechobee, FL, 34972, US
ZIP code: 34972
County: Okeechobee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DONNICK THOMAS AJr. President 23721 NE 48th Ave, Okeechobee, FL, 34972
Brayton Robert E Secretary 8828 Champions Way, Port St. Lucie, FL, 34986
DONNICK THOMAS AJr. Agent 23721 NE 48th Ave, Okeechobee, FL, 34972

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-12 - -
CHANGE OF PRINCIPAL ADDRESS 2022-05-02 23721 NE 48th Ave, Ranch 7, Okeechobee, FL 34972 -
CHANGE OF MAILING ADDRESS 2022-05-02 23721 NE 48th Ave, Ranch 7, Okeechobee, FL 34972 -
REGISTERED AGENT ADDRESS CHANGED 2022-05-02 23721 NE 48th Ave, Ranch 7, Okeechobee, FL 34972 -
REGISTERED AGENT NAME CHANGED 2015-02-12 DONNICK, THOMAS A, Jr. -
REINSTATEMENT 1994-11-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-12
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-05-24
ANNUAL REPORT 2018-05-28
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-02-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State