Entity Name: | DONRICH CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DONRICH 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: | 15 Mar 1993 (32 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Apr 2014 (11 years ago) |
Document Number: | P93000019181 |
FEI/EIN Number |
113155849
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 44 NEWMANS CT, HEMPSTEAD, NY, 11550, US |
Mail Address: | 44 NEWMANS CT, HEMPSTEAD, NY, 11550, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CT CORPORATION | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324 |
LUNEBURG RICHARD | Director | 13251 52ND PLACE SOUTH, WELLINGTON, FL, 33156 |
LUNEBURG RICHARD | Vice President | 13251 52ND PLACE SOUTH, WELLINGTON, FL, 33156 |
LUNEBURG RICHARD | Secretary | 13251 52ND PLACE SOUTH, WELLINGTON, FL, 33156 |
LUNEBURG DONALD | President | 470 ANNANDALE DR, OYSTER BAY COVE, NY, 11791 |
LUNEBURG DONALD | Treasurer | 470 ANNANDALE DR, OYSTER BAY COVE, NY, 11791 |
LUNEBURG DONALD | Director | 470 ANNANDALE DR, OYSTER BAY COVE, NY, 11791 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-04-28 | 44 NEWMANS CT, HEMPSTEAD, NY 11550 | - |
REINSTATEMENT | 2014-04-28 | - | - |
CHANGE OF MAILING ADDRESS | 2014-04-28 | 44 NEWMANS CT, HEMPSTEAD, NY 11550 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-07-07 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2002-05-14 | CT CORPORATION | - |
ARTICLES OF CORRECTION | 1997-11-10 | - | - |
AMENDMENT | 1997-10-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-13 |
ANNUAL REPORT | 2024-01-08 |
ANNUAL REPORT | 2023-01-04 |
ANNUAL REPORT | 2022-01-05 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-07 |
ANNUAL REPORT | 2019-01-02 |
ANNUAL REPORT | 2018-01-02 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-01-06 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State