Entity Name: | MILL POND DONUTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 14 Jul 2000 (25 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P00000068581 |
FEI/EIN Number | 593667952 |
Address: | 7635 SR 54, NEW PORT RICHEY, FL, 34653 |
Mail Address: | 6920 COLLINSWOOD COURT, NEW PORT RICHEY, FL, 34655 |
ZIP code: | 34653 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CORNERSTONE FINANCIAL GROUP, LLC | Agent |
Name | Role | Address |
---|---|---|
Botelho Maria F | President | 6920 COLLINSWOOD COURT, NEW PORT RICHEY, FL, 34655 |
Name | Role | Address |
---|---|---|
Anahory Michelle | Vice President | 6920 COLLINSWOOD COURT, NEW PORT RICHEY, FL, 34655 |
Botelho Norberto Jr. | Vice President | 7635 SR 54, NEW PORT RICHEY, FL, 34653 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2016-07-07 | Cornerstone Financial Group | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-07-07 | 1316 Bowman St, Clermont, FL 34711 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-20 | 7635 SR 54, NEW PORT RICHEY, FL 34653 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-05-01 |
AMENDED ANNUAL REPORT | 2016-07-07 |
ANNUAL REPORT | 2016-05-05 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-04-26 |
ANNUAL REPORT | 2012-03-06 |
ANNUAL REPORT | 2011-04-20 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State