Search icon

AP DONUT CORPORATION

Company Details

Entity Name: AP DONUT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Jul 2007 (18 years ago)
Date of dissolution: 27 Apr 2024 (10 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Apr 2024 (10 months ago)
Document Number: P07000083303
FEI/EIN Number 260598971
Address: 1654 N FEDERAL HWY, BOCA RATON, FL, 33442, US
Mail Address: 9515 SAVONA WINDS DRIVE, DELRAY BEACH, FL, 33446, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
LYON JAMES B Agent 7900 GLADES ROAD, BOCA RATON, FL, 33434

President

Name Role Address
PATEL HITESH President 9515 SAVONA WINDS DRIVE, DELRAY BEACH, FL, 33446

Director

Name Role Address
PATEL HITESH Director 9515 SAVONA WINDS DRIVE, DELRAY BEACH, FL, 33446
PATEL ATUL Director 9515 SAVONA WINDS DRIVE, DELRAY BEACH, FL, 33446

Secretary

Name Role Address
PATEL ATUL Secretary 9515 SAVONA WINDS DRIVE, DELRAY BEACH, FL, 33446

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09001900024 AP DONUT CORPORATION EXPIRED 2009-01-01 2014-12-31 No data 1654 N. FEDERAL HWY., BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-13 1654 N FEDERAL HWY, BOCA RATON, FL 33442 No data
REGISTERED AGENT NAME CHANGED 2018-04-10 LYON, JAMES B No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-10 7900 GLADES ROAD, SUITE 435, BOCA RATON, FL 33434 No data
CHANGE OF MAILING ADDRESS 2016-04-04 1654 N FEDERAL HWY, BOCA RATON, FL 33442 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-27
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3956887205 2020-04-27 0455 PPP 1654 FEDERAL HWY, BOCA RATON, FL, 33432-1930
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35094
Loan Approval Amount (current) 35094
Undisbursed Amount 0
Franchise Name Dunkin' Donuts
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BOCA RATON, PALM BEACH, FL, 33432-1930
Project Congressional District FL-23
Number of Employees 11
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 124614
Originating Lender Name SouthState Bank National Association
Originating Lender Address ATLANTA, GA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 35443.98
Forgiveness Paid Date 2021-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State