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 |
Name | Role | Address |
---|---|---|
DONELON, MARTIN J. | Agent | 145 ESTHER ST., NAPLES, FL 33942 |
Name | Role | Address |
---|---|---|
DONELON, THOMAS R. | President | 77 CRANDON BLVD #3D, KEY BISCAYNE, FL 33149 |
Name | Role | Address |
---|---|---|
DONELON, THOMAS R. | Secretary | 77 CRANDON BLVD #3D, KEY BISCAYNE, FL 33149 |
Name | Role | Address |
---|---|---|
DONELON, THOMAS R. | Treasurer | 77 CRANDON BLVD #3D, KEY BISCAYNE, FL 33149 |
Name | Role | Address |
---|---|---|
DONELON, THOMAS R. | Vice President | 145 ESTHER STREET, NAPLES, FL |
Name | Role | Address |
---|---|---|
DONELON, THOMAS R. | Director | 145 ESTHER STREET, NAPLES, FL |
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 |
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