Search icon

CLEVELAND STREET DONUTS, INC. - Florida Company Profile

Company Details

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

CLEVELAND STREET 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: 18 Feb 2008 (17 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P08000017603
FEI/EIN Number 331203782

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

Mail Address: 18417 US Highway 19 N, CLEARWATER, FL, 33764, US
Address: 534 CLEVELAND STREET, CLEARWATER, FL, 33755, US
ZIP code: 33755
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL VIK President 18417 US Highway 19 N, CLEARWATER, FL, 33764
PATEL VIK Secretary 18417 US Highway 19 N, CLEARWATER, FL, 33764
PATEL VIK Director 18417 US Highway 19 N, CLEARWATER, FL, 33764
PATEL VIK Agent 18417 US Highway 19 N, CLEARWATER, FL, 33764

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000025584 DUNKIN DONUTS/BASKIN ROBBINS EXPIRED 2014-03-12 2019-12-31 - 1822 N BELCHER RD #100, CLEARWATER, FL, 33765

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2016-05-13 - -
CHANGE OF MAILING ADDRESS 2015-04-17 534 CLEVELAND STREET, CLEARWATER, FL 33755 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-17 18417 US Highway 19 N, CLEARWATER, FL 33764 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-28 534 CLEVELAND STREET, CLEARWATER, FL 33755 -

Documents

Name Date
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-12
Amendment 2016-05-13
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State