Search icon

DONMAR OF DAVIE, INC. - Florida Company Profile

Company Details

Entity Name: DONMAR OF DAVIE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DONMAR OF DAVIE, INC. 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: 08 Jan 1993 (32 years ago)
Date of dissolution: 23 Feb 2009 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Feb 2009 (16 years ago)
Document Number: P93000001666
FEI/EIN Number 650390559

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

Address: 6882 STIRLING ROAD, DAVIE, FL, 33024, US
Mail Address: 6882 STIRLING ROAD, DAVIE, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOOD DONALD R President 4512 NW 47 TERR, TAMARAC, FL, 33319
WOOD MARYLOU E Vice President 4512 NW 47 TERR, TAMARAC, FL, 33319
WOOD MARYLOU E Agent 4512 N.W. 47TH TERRACE, TAMARAC, FL, 33319

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-02-23 - -
CHANGE OF PRINCIPAL ADDRESS 1999-04-15 6882 STIRLING ROAD, DAVIE, FL 33024 -
CHANGE OF MAILING ADDRESS 1999-04-15 6882 STIRLING ROAD, DAVIE, FL 33024 -
REGISTERED AGENT NAME CHANGED 1998-11-23 WOOD, MARYLOU E -
REGISTERED AGENT ADDRESS CHANGED 1998-11-23 4512 N.W. 47TH TERRACE, TAMARAC, FL 33319 -

Documents

Name Date
Voluntary Dissolution 2009-02-23
ANNUAL REPORT 2008-02-20
ANNUAL REPORT 2007-04-11
ANNUAL REPORT 2006-04-21
ANNUAL REPORT 2005-04-13
ANNUAL REPORT 2004-02-13
ANNUAL REPORT 2003-03-19
ANNUAL REPORT 2002-04-18
ANNUAL REPORT 2001-05-05
ANNUAL REPORT 2000-05-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State