Search icon

402 NORTH DONNELLY, INC. - Florida Company Profile

Company Details

Entity Name: 402 NORTH DONNELLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

402 NORTH DONNELLY, 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: 29 Aug 1997 (28 years ago)
Document Number: P97000075334
FEI/EIN Number 593465020

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

Address: 8687 W. IRLO BRONSON MEM HWY., SUITE 200, KISSIMMEE, FL, 34747
Mail Address: 8687 W. IRLO BRONSON MEM HWY., SUITE 200, KISSIMMEE, FL, 34747
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEARY WILLIAM N President 8687 W Irlo Bronson Mem Hwy, Kissimmee, FL, 34747
Hernandez Fausto Auth 8687 W. IRLO BRONSON MEM HWY., KISSIMMEE, FL, 34747
WATSON SLOANE PLLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-05 ATTN: JEREMY S SLOANE, ESQ, 390 N Orange Ave, STE 1800, ORLANDO, FL 32801 -
REGISTERED AGENT NAME CHANGED 2020-02-20 Watson Sloane PLLC -
CHANGE OF PRINCIPAL ADDRESS 2004-02-19 8687 W. IRLO BRONSON MEM HWY., SUITE 200, KISSIMMEE, FL 34747 -
CHANGE OF MAILING ADDRESS 2004-02-19 8687 W. IRLO BRONSON MEM HWY., SUITE 200, KISSIMMEE, FL 34747 -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State