Search icon

DONLYN ENVIRONMENTAL, INC. - Florida Company Profile

Company Details

Entity Name: DONLYN ENVIRONMENTAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DONLYN ENVIRONMENTAL, 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: 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: 30 Jan 1997 (28 years ago)
Document Number: P97000009387
FEI/EIN Number 593427157

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

Address: 1117 MORGAN RD., PORT ORANGE, FL, 32129, US
Mail Address: 9631 Murphy Hwy, Tecumseh, MI, 49286, US
ZIP code: 32129
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hughes LORI N Secretary % 9631 Murphy Hwy, Tecumseh, MI, 49286
Hughes LORI N Director % 9631 Murphy Hwy, Tecumseh, MI, 49286
HUGHES LYNDON T Vice President % 9631 Murphy Hwy, Tecumseh, MI, 49286
HUGHES LYNDON T Treasurer % 9631 Murphy Hwy, Tecumseh, MI, 49286
HUGHES LYNDON T Director % 9631 Murphy Hwy, Tecumseh, MI, 49286
MITCHELL JEROME D Agent 125 NORTH RIDGEWOOD AVENUE, DAYTONA BEACH, FL, 32114
Hughes LORI N President % 9631 Murphy Hwy, Tecumseh, MI, 49286

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-29 1117 MORGAN RD., PORT ORANGE, FL 32129 -
CHANGE OF PRINCIPAL ADDRESS 2018-08-17 1117 MORGAN RD., PORT ORANGE, FL 32129 -

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State