Search icon

DONOCUE'S, INC. - Florida Company Profile

Company Details

Entity Name: DONOCUE'S, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DONOCUE'S, 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: 01 Jun 1995 (30 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P95000042588
FEI/EIN Number 650586280

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

Address: 812 E HALLENDALE BCH BLVD, HALLANDALE, FL, 33009
Mail Address: 812 E HALLENDALE BCH BLVD, HALLANDALE, FL, 33009
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DONOGHUE THOMAS President 510 BEAR ROAD, LAKE PLACID, FL, 33852
DONOGHUE THOMAS Director 510 BEAR ROAD, LAKE PLACID, FL, 33852
DONOGHUE THOMAS Agent 510 BEAR ROAD, LAKE, FL, 33852

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 2003-02-27 510 BEAR ROAD, LAKE, FL 33852 -
REINSTATEMENT 2003-02-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 2000-05-15 812 E HALLENDALE BCH BLVD, HALLANDALE, FL 33009 -
CHANGE OF MAILING ADDRESS 2000-05-15 812 E HALLENDALE BCH BLVD, HALLANDALE, FL 33009 -
REGISTERED AGENT NAME CHANGED 2000-05-15 DONOGHUE, THOMAS -
REINSTATEMENT 1996-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000042462 ACTIVE 1000000010761 39261 1657 2005-03-17 2025-03-30 $ 535.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
REINSTATEMENT 2003-02-27
ANNUAL REPORT 2000-05-15
ANNUAL REPORT 1999-05-08
ANNUAL REPORT 1998-10-07
ANNUAL REPORT 1997-11-14
REINSTATEMENT 1996-12-20
DOCUMENTS PRIOR TO 1997 1995-06-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State