Entity Name: | DIDONATO SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 18 Jan 1996 (29 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 15 Sep 2008 (16 years ago) |
Document Number: | P96000006714 |
FEI/EIN Number | 65-0641419 |
Address: | 160 West Camino Real, pmb 176, Boca Raton, FL 33432 |
Mail Address: | 160 West Camino Real, pmb 176, Boca Raton, FL 33432 |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIDONATO, VINCENT S | Agent | 730 PEACH TREE LANE, BOCA RATON, FL 33486 |
Name | Role | Address |
---|---|---|
DIDONATO, VINCENT | President | 730 PEACH TREE LANE, BOCA RATON, FL 33486 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000095115 | AQUATERRA SERVICES, INC. | ACTIVE | 2013-09-25 | 2028-12-31 | No data | 730 PEACH TREE LANE, BOCA RATON, FL, 33486 |
G11000097140 | AQUATERRA SERVICES, INC. | EXPIRED | 2011-10-03 | 2016-12-31 | No data | 12944 OKEECHOBEE BLVD, LOXAHATCHEE, FL, 33470 |
G08270700056 | AQUA TERRA SERVICES | ACTIVE | 2008-09-26 | 2029-12-31 | No data | 730 PEACH TREE LANE, BOCA RATON, FL, 33486 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-04-28 | 160 West Camino Real, pmb 176, Boca Raton, FL 33432 | No data |
CHANGE OF MAILING ADDRESS | 2014-04-28 | 160 West Camino Real, pmb 176, Boca Raton, FL 33432 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-28 | 730 PEACH TREE LANE, BOCA RATON, FL 33486 | No data |
AMENDMENT AND NAME CHANGE | 2008-09-15 | DIDONATO SERVICES, INC. | No data |
AMENDMENT AND NAME CHANGE | 2008-02-25 | AQUA TERRA IRRIGATION, INC. | No data |
NAME CHANGE AMENDMENT | 2005-06-15 | DIDONATO SERVICES, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-29 |
ANNUAL REPORT | 2023-04-15 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-06-20 |
ANNUAL REPORT | 2019-04-13 |
ANNUAL REPORT | 2018-04-07 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-04-24 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State