Search icon

DONUT DIVAS & FUN FOODS CORP. - Florida Company Profile

Company Details

Entity Name: DONUT DIVAS & FUN FOODS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DONUT DIVAS & FUN FOODS CORP. 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: 17 Dec 2008 (16 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: P08000109088
FEI/EIN Number 263885750

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

Address: 1851 Delaware Parkway, MIAMI, FL, 33125, US
Mail Address: 1851 Delaware Parkway, MIAMI, FL, 33125, US
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACOSTA MARIA President 1851 Delaware Parkway, MIAMI, FL, 33125
BLANDINO YOJANI Vice President 1851 Delaware Parkway, MIAMI, FL, 33125
ACOSTA MARIA Agent 1851 Delaware Parkway, MIAMI, FL, 33125

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000078740 DONUT DIVAS SWEET SHOPPE EXPIRED 2013-08-07 2018-12-31 - 3380 NW 7 STREET, MIAMI, FL, 33125

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-18 1851 Delaware Parkway, MIAMI, FL 33125 -
CHANGE OF MAILING ADDRESS 2018-04-18 1851 Delaware Parkway, MIAMI, FL 33125 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-18 1851 Delaware Parkway, MIAMI, FL 33125 -
REGISTERED AGENT NAME CHANGED 2012-05-01 ACOSTA, MARIA -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000265420 TERMINATED 1000000585947 DADE 2014-02-24 2034-03-04 $ 3,540.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000099175 TERMINATED 1000000574258 DADE 2014-01-08 2034-01-15 $ 3,978.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001840058 TERMINATED 1000000565340 MIAMI-DADE 2013-12-19 2033-12-26 $ 10,340.08 STATE OF FLORIDA0040079
J13001103564 TERMINATED 1000000496638 DADE 2013-04-25 2033-06-12 $ 7,497.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000797485 TERMINATED 1000000241852 DADE 2011-11-23 2031-12-07 $ 1,928.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-06-01
ANNUAL REPORT 2014-02-11
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-03-17
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-05-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State