Search icon

DONEGALE, INC. - Florida Company Profile

Company Details

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

DONEGALE, 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: 24 Sep 1990 (35 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: S02468
FEI/EIN Number 650219426

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

Address: 1320 LEE ROAD, PEMBROKE, GA, 31321
Mail Address: 1320 LEE ROAD, PEMBROKE, GA, 31321
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASSIDY EDWARD JAMES President 1320 LEE RD, PEMBROKE, CA, 313218319
CASSIDY GERALDINE Secretary 1320 LEE ROAD, PEMBROKE, GA, 31321
CASSIDY EILEEN B Treasurer 5466 GARDEN HILL CIRCLE, WEST PALM BEACH, FL, 33415
CASSIDY EILEEN B Agent 5466 GARDEN HILL CIRCLE, WEST PALM BEACH, FL, 33415

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 2000-07-19 1320 LEE ROAD, PEMBROKE, GA 31321 -
CHANGE OF MAILING ADDRESS 2000-07-19 1320 LEE ROAD, PEMBROKE, GA 31321 -
REGISTERED AGENT ADDRESS CHANGED 1998-05-21 5466 GARDEN HILL CIRCLE, WEST PALM BEACH, FL 33415 -

Documents

Name Date
ANNUAL REPORT 2000-07-19
ANNUAL REPORT 1999-04-13
ANNUAL REPORT 1998-05-21
ANNUAL REPORT 1997-05-05
ANNUAL REPORT 1996-04-25
ANNUAL REPORT 1995-03-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State