Search icon

HAVERHILL DONUTS, INC. - Florida Company Profile

Company Details

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

HAVERHILL 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: 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: 15 Nov 2005 (19 years ago)
Document Number: P05000151862
FEI/EIN Number 861151938

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

Address: 4065 HAVERHILL ROAD, West Palm Beach, FL, 33417, US
Mail Address: P. O. BOX 5720, LAKE WORTH, FL, 33466, US
ZIP code: 33417
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAUTAM RISHIKESH Vice President 4065 HAVERHILL ROAD, West Palm Beach, FL, 33417
NARDONE PATRICIA President P. O. BOX 5720, LAKE WORTH, FL, 33466
NARDONE PATRICIA Director P. O. BOX 5720, LAKE WORTH, FL, 33466
NARDONE PATRICIA Agent 4065 HAVERHILL ROAD, West Palm Beach, FL, 33417

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-07 4065 HAVERHILL ROAD, Bay 7, West Palm Beach, FL 33417 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-07 4065 HAVERHILL ROAD, Bay 7, West Palm Beach, FL 33417 -
REGISTERED AGENT NAME CHANGED 2012-01-06 NARDONE, PATRICIA -
CHANGE OF MAILING ADDRESS 2011-01-28 4065 HAVERHILL ROAD, Bay 7, West Palm Beach, FL 33417 -

Documents

Name Date
ANNUAL REPORT 2024-02-17
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State