Search icon

DONACO CORPORATION

Company Details

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

Agent

Name Role Address
DONNICK, THOMAS A, Jr. Agent 23721 NE 48th Ave, Ranch 7, Okeechobee, FL 34972

President

Name Role Address
DONNICK, THOMAS A, Jr. President 23721 NE 48th Ave, Ranch 7 Okeechobee, FL 34972

Secretary

Name Role Address
Brayton, Robert E Secretary 8828 Champions Way, Port St. Lucie, FL 34986

Events

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

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: 03 Feb 2025

Sources: Florida Department of State