Search icon

SHERIDAN DONUTS, INC. - Florida Company Profile

Company Details

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

SHERIDAN 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: 21 Jan 2005 (20 years ago)
Date of dissolution: 27 Apr 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Apr 2017 (8 years ago)
Document Number: P05000011117
FEI/EIN Number 320141207

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

Mail Address: 9740 GRIFFIN ROAD, COOPER CITY, FL, 33328
Address: 12397 SHERIDAN STREET, HOLLYWOOD, FL, 33026
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAURENCE E. MULLINS, P.A. Agent -
FERREIRA JOSEPH J President 9740 GRIFFIN ROAD, COOPER CITY, FL, 33328
CUTLER CHARLES L Vice President 9740 GRIFFIN ROAD, COOPER CITY, FL, 33328
FERREIRA MICHAEL J Secretary 9740 GRIFFIN ROAD, COOPER CITY, FL, 33328
CUTLER EDWARD L Treasurer 9740 GRIFFIN ROAD, COOPER CITY, FL, 33328

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-04-27 - -
REGISTERED AGENT ADDRESS CHANGED 2014-01-24 2641 EAST ATLANTIC BLVD, SUITE 201, POMPANO BEACH, FL 33062 -
REGISTERED AGENT NAME CHANGED 2013-04-26 Laurence E. Mullins, P.A. -
CHANGE OF PRINCIPAL ADDRESS 2012-04-26 12397 SHERIDAN STREET, HOLLYWOOD, FL 33026 -
CHANGE OF MAILING ADDRESS 2012-04-26 12397 SHERIDAN STREET, HOLLYWOOD, FL 33026 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000016874 TERMINATED 1000000069472 44997 748 2008-01-15 2028-01-16 $ 1,221.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-03
ANNUAL REPORT 2014-01-24
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-05-12
ANNUAL REPORT 2007-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State