Entity Name: | DONACO CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 13 Nov 1992 (32 years ago) |
Date of dissolution: | 12 Apr 2024 (10 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 12 Apr 2024 (10 months ago) |
Document Number: | P92000004144 |
FEI/EIN Number | 52-1811230 |
Address: | 23721 NE 48th Ave, Ranch 7, Okeechobee, FL 34972 |
Mail Address: | 23721 NE 48th Ave, Ranch 7, Okeechobee, FL 34972 |
ZIP code: | 34972 |
County: | Okeechobee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DONNICK, THOMAS A, Jr. | Agent | 23721 NE 48th Ave, Ranch 7, Okeechobee, FL 34972 |
Name | Role | Address |
---|---|---|
DONNICK, THOMAS A, Jr. | President | 23721 NE 48th Ave, Ranch 7 Okeechobee, FL 34972 |
Name | Role | Address |
---|---|---|
Brayton, Robert E | Secretary | 8828 Champions Way, Port St. Lucie, FL 34986 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-04-12 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-05-02 | 23721 NE 48th Ave, Ranch 7, Okeechobee, FL 34972 | No data |
CHANGE OF MAILING ADDRESS | 2022-05-02 | 23721 NE 48th Ave, Ranch 7, Okeechobee, FL 34972 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-05-02 | 23721 NE 48th Ave, Ranch 7, Okeechobee, FL 34972 | No data |
REGISTERED AGENT NAME CHANGED | 2015-02-12 | DONNICK, THOMAS A, Jr. | No data |
REINSTATEMENT | 1994-11-28 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | No data | No data |
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: 03 Feb 2025
Sources: Florida Department of State