Search icon

HIALEAH DONUTS, INC. - Florida Company Profile

Company Details

Entity Name: HIALEAH DONUTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HIALEAH DONUTS, 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: 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: 20 Aug 2004 (21 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P04000121234
FEI/EIN Number 470946262

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

Address: 535 HIALEAH DR, HIALEAH, FL, 33010
Mail Address: 15230 SW 26 Street, DAVIE, FL, 33326, US
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRIVETT KENNETH J Chief Executive Officer 15230 SW 26 Street, DAVIE, FL, 33326
PRIVETT CLINTON Vice President 14930 E Falcons Lea Drive, DAVIE, FL, 33331
PRIVETT KENNETH J Agent 15230 SW 26 Street, DAVIE, FL, 33326

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2014-04-20 535 HIALEAH DR, HIALEAH, FL 33010 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-20 15230 SW 26 Street, DAVIE, FL 33326 -
CANCEL ADM DISS/REV 2008-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2007-04-10 PRIVETT, KENNETH JJR -

Court Cases

Title Case Number Docket Date Status
AMERIMAX DANIA BAKERY, LLC VS DANIA BAKERY, LLC, etc., et al. 4D2012-0589 2012-02-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
11-5811 25

Parties

Name AMERIMAX DANIA BAKERY, LLC
Role Appellant
Status Active
Representations JUSTIN M. PEARSON
Name KEITH SIMS
Role Appellee
Status Active
Name HIALEAH DONUTS, INC.
Role Appellee
Status Active
Name PAUL FERRALDO, INC.
Role Appellee
Status Active
Name FERRALDO, SIMS AND PRIVETT, LLC
Role Appellee
Status Active
Name DANIA MANAGEMENT GROUP, INC.
Role Appellee
Status Active
Name DANIA BAKERY, LLC
Role Appellee
Status Active
Representations Anthony J. Carriuolo
Name HIALEAH BAKERY, LLC
Role Appellee
Status Active
Name CAROL PHILLIPS (DNU)
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-08-02
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2012-06-13
Type Record
Subtype Record on Appeal
Description Received Records ~ FOUR (4) VOLUMES (WITH CD ROM)
Docket Date 2012-06-05
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal
Docket Date 2012-06-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2012-05-29
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of AMERIMAX DANIA BAKERY, LLC
Docket Date 2012-05-14
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ BY 5/24/12.
Docket Date 2012-03-19
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Justin M. Pearson
Docket Date 2012-02-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-02-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of AMERIMAX DANIA BAKERY, LLC
Docket Date 2012-02-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2014-04-20
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-02-19
ANNUAL REPORT 2009-04-30
REINSTATEMENT 2008-10-06
ANNUAL REPORT 2007-04-10
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State