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 |
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 |
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 |
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 | - |
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