Search icon

THOMAS DONELON, P.A.

Company Details

Entity Name: THOMAS DONELON, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 26 Mar 1991 (34 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: S40562
FEI/EIN Number 65-0248297
Address: 5051 CASTELLO DR #2, NAPLES, FL 34103
Mail Address: PO BOX 2944, NAPLES, FL 33939
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
DONELON, MARTIN J. Agent 145 ESTHER ST., NAPLES, FL 33942

President

Name Role Address
DONELON, THOMAS R. President 77 CRANDON BLVD #3D, KEY BISCAYNE, FL 33149

Secretary

Name Role Address
DONELON, THOMAS R. Secretary 77 CRANDON BLVD #3D, KEY BISCAYNE, FL 33149

Treasurer

Name Role Address
DONELON, THOMAS R. Treasurer 77 CRANDON BLVD #3D, KEY BISCAYNE, FL 33149

Vice President

Name Role Address
DONELON, THOMAS R. Vice President 145 ESTHER STREET, NAPLES, FL

Director

Name Role Address
DONELON, THOMAS R. Director 145 ESTHER STREET, NAPLES, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 1998-05-06 5051 CASTELLO DR #2, NAPLES, FL 34103 No data
CHANGE OF MAILING ADDRESS 1994-03-31 5051 CASTELLO DR #2, NAPLES, FL 34103 No data
NAME CHANGE AMENDMENT 1993-09-29 THOMAS DONELON, P.A. No data
REGISTERED AGENT NAME CHANGED 1992-09-01 DONELON, MARTIN J. No data
REGISTERED AGENT ADDRESS CHANGED 1992-09-01 145 ESTHER ST., NAPLES, FL 33942 No data

Documents

Name Date
ANNUAL REPORT 1999-04-26
ANNUAL REPORT 1998-05-06
ANNUAL REPORT 1997-05-07
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-03-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State