Search icon

FLORIDA DOUGHNUT COMPANY

Company Details

Entity Name: FLORIDA DOUGHNUT COMPANY
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 03 Apr 1980 (45 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Dec 1998 (26 years ago)
Document Number: 665682
FEI/EIN Number 59-1994896
Address: 2250 Arabian Trail, Ormond Beach, FL 32174
Mail Address: 2250 Arabian Trail, Ormond Beach, FL 32174
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FLORIDA DOUGHNUT COMPANY 401(K) PROFIT SHARING PLAN AND TRUST 2020 591994896 2021-10-28 FLORIDA DOUGHNUT COMPANY 135
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 311800
Sponsor’s telephone number 3868467212
Plan sponsor’s mailing address 980 W INTERNATIONAL SPEEDWAY BLVD, DAYTONA BEACH, FL, 321143559
Plan sponsor’s address 980 W INTERNATIONAL SPEEDWAY BLVD, DAYTONA BEACH, FL, 321143559

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 27
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 27
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2021-10-28
Name of individual signing PAUL BELLANCA
Valid signature Filed with authorized/valid electronic signature
FLORIDA DOUGHNUT COMPANY 401K PROFIT SHARING PLAN AND TRUST 2016 591994896 2017-10-13 FLORIDA DOUGHNUT COMPANY 109
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 722513
Sponsor’s telephone number 3868987573
Plan sponsor’s DBA name KRISPY KREME DOUGHNUTS
Plan sponsor’s mailing address 980 W SPEEDWAY BLVD, DAYTONA BEACH, FL, 321143559
Plan sponsor’s address 980 W SPEEDWAY BLVD, DAYTONA BEACH, FL, 321143559

Number of participants as of the end of the plan year

Active participants 111
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 9
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2017-10-13
Name of individual signing PAUL BELLANCA
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Anderson, James M Agent 2250 Arabian Trail, Ormond Beach, FL 32174

President

Name Role Address
Anderson, JAMES M President 2250 Arabian Trail, Ormond Beach, FL 32174

Treasurer

Name Role Address
Anderson, JAMES M Treasurer 2250 Arabian Trail, Ormond Beach, FL 32174

Director

Name Role Address
Anderson, JAMES M Director 2250 Arabian Trail, Ormond Beach, FL 32174
BURAS, Deborah A Director 4385 Lake Washington Road, Melbourne, FL 32934
Anderson, Jeanette A Director 40 Twelve Oaks Trail, Ormond Beach, FL 32174

Vice President

Name Role Address
BURAS, Deborah A Vice President 4385 Lake Washington Road, Melbourne, FL 32934
Anderson, Jeanette A Vice President 40 Twelve Oaks Trail, Ormond Beach, FL 32174

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-07 Anderson, James M No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-07 2250 Arabian Trail, Ormond Beach, FL 32174 No data
CHANGE OF PRINCIPAL ADDRESS 2022-01-10 2250 Arabian Trail, Ormond Beach, FL 32174 No data
CHANGE OF MAILING ADDRESS 2022-01-10 2250 Arabian Trail, Ormond Beach, FL 32174 No data
AMENDMENT 1998-12-21 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-03-06
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-03-16
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-04-16

Date of last update: 05 Feb 2025

Sources: Florida Department of State