Entity Name: | GULF-FLA. DOUGHNUTS HILLSBOROUGH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 06 Dec 2001 (23 years ago) |
Date of dissolution: | 26 Dec 2019 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 26 Dec 2019 (5 years ago) |
Document Number: | P01000115606 |
FEI/EIN Number | 03-0403537 |
Address: | 8425 N FLORIDA AV, TAMPA, FL 33604 |
Mail Address: | P O 21128, TAMPA, FL 33622 |
ZIP code: | 33604 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCCOY, ROBERT L | Agent | 4810 CULBREATH ISLES RD., TAMPA, FL 33629 |
Name | Role | Address |
---|---|---|
MCCOY, ROBERT L | Chief Executive Officer | 4810 CULBREATH ISLES ROAD, TAMPA, FL 33629 |
Name | Role | Address |
---|---|---|
MCCOY, ROBERT L | President | 4810 CULBREATH ISLES ROAD, TAMPA, FL 33629 |
Name | Role | Address |
---|---|---|
MCCOY, ROBERT L | Director | 4810 CULBREATH ISLES ROAD, TAMPA, FL 33629 |
Name | Role | Address |
---|---|---|
MCCOY, ROBERT L | Secretary | 4810 CULBREATH ISLES ROAD, TAMPA, FL 33629 |
Name | Role | Address |
---|---|---|
Brown, Stuart M | Vice President | P O 21128, TAMPA, FL 33622 |
Name | Role | Address |
---|---|---|
Brown, Stuart M | Treasurer | P O 21128, TAMPA, FL 33622 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000027789 | KRISPY KREME | EXPIRED | 2011-03-17 | 2016-12-31 | No data | PO BOX 21128, TAMPA, FL, 33622 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-12-26 | No data | No data |
CHANGE OF MAILING ADDRESS | 2014-01-10 | 8425 N FLORIDA AV, TAMPA, FL 33604 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-12 | 8425 N FLORIDA AV, TAMPA, FL 33604 | No data |
REGISTERED AGENT NAME CHANGED | 2006-04-25 | MCCOY, ROBERT L | No data |
REGISTERED AGENT ADDRESS CHANGED | 2006-04-25 | 4810 CULBREATH ISLES RD., TAMPA, FL 33629 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-12-26 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-01 |
ANNUAL REPORT | 2017-04-08 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-03-23 |
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-01-19 |
ANNUAL REPORT | 2012-04-11 |
ANNUAL REPORT | 2011-03-04 |
Date of last update: 31 Jan 2025
Sources: Florida Department of State