Entity Name: | DALE'S DOUGHNUT SOUTH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DALE'S DOUGHNUT SOUTH, INC. 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 19 Dec 2001 (23 years ago) |
Document Number: | P01000119930 |
FEI/EIN Number |
260029232
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1300 E PARK AVE, TALLAHASSEE, FL, 32301 |
Mail Address: | 1113 Ox Bottom Road, Tallahassee, FL, 32312, US |
ZIP code: | 32301 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH Christopher D | Agent | 1113 Ox Bottom Road, Tallahassee, FL, 32312 |
SMITH Christopher D | President | 1300 E PARK AVE, TALLAHASSEE, FL, 32301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2016-03-03 | SMITH, Christopher D | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-03 | 1113 Ox Bottom Road, Tallahassee, FL 32312 | - |
CHANGE OF MAILING ADDRESS | 2014-04-17 | 1300 E PARK AVE, TALLAHASSEE, FL 32301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-04-05 | 1300 E PARK AVE, TALLAHASSEE, FL 32301 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-19 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-05-14 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-03-15 |
ANNUAL REPORT | 2017-04-09 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-01-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State