Search icon

DALE'S DOUGHNUT CORP. - Florida Company Profile

Company Details

Entity Name: DALE'S DOUGHNUT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DALE'S DOUGHNUT CORP. 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: 05 Jan 1988 (37 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: K10578
FEI/EIN Number 592862622

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

Address: 2590 NORTH MONROE ST, TALLAHASSEE, FL, 32303
Mail Address: 1017 Mill Road, ALFORD, FL, 32420, US
ZIP code: 32303
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH STEVEN D President 1017 MILL RD, ALFORD, FL, 32420
Rosenkoetter Laura S Secretary 1017 Mill Road, ALFORD, FL, 32420
SMITH CHRISTOPHER Vice President 1113 OX BOTTOM ROAD, TALLAHASSEE, FL, 32312
SMITH STEVEN D Agent 1017 Mill Road, ALFORD, FL, 32420

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000068386 KRISPY KREME DOUGHNUTS EXPIRED 2013-07-08 2018-12-31 - 465 WEST 23 RD STREET, PANAMA CITY, FL, 32405

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2013-04-13 2590 NORTH MONROE ST, TALLAHASSEE, FL 32303 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-13 1017 Mill Road, ALFORD, FL 32420 -
REGISTERED AGENT NAME CHANGED 2007-04-07 SMITH, STEVEN DPRES -
CHANGE OF PRINCIPAL ADDRESS 2004-06-29 2590 NORTH MONROE ST, TALLAHASSEE, FL 32303 -
CANCEL ADM DISS/REV 2004-06-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2014-01-24
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-02-23
ANNUAL REPORT 2010-03-24
ANNUAL REPORT 2009-04-02
ANNUAL REPORT 2008-03-25
ANNUAL REPORT 2007-04-07
ANNUAL REPORT 2006-04-05
ANNUAL REPORT 2005-04-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State