Search icon

DORAL DONUTS, INC. - Florida Company Profile

Company Details

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

DORAL 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: 06 Jul 2006 (19 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: P06000090070
FEI/EIN Number 205164635

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

Address: 2600 NW 87 AVE., UNIT 7 & 8, DORAL, FL, 33172
Mail Address: 15230 SW 26 Street, DAVIE, FL, 33326, US
ZIP code: 33172
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 Dr, 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 2600 NW 87 AVE., UNIT 7 & 8, DORAL, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-20 15230 SW 26 Street, DAVIE, FL 33326 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-30 2600 NW 87 AVE., UNIT 7 & 8, DORAL, FL 33172 -
CANCEL ADM DISS/REV 2008-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

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
Domestic Profit 2006-07-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State