Search icon

MY DINETTE CORP

Company Details

Entity Name: MY DINETTE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 May 2009 (16 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P09000040987
FEI/EIN Number 800448415
Address: 1103 GATEWAY BLVD, BOYNTON BEACH, FL, 33426
Mail Address: 1103 GATEWAY BLVD, BOYNTON BEACH, FL, 33426
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MY DINETTE CORP. 401K PLAN 2012 800448415 2013-10-14 MY DINETTE CORP. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 442110
Sponsor’s telephone number 5617331433
Plan sponsor’s address 1103 GATEWAY BLVD., BOYNTON BEACH, FL, 33426

Signature of

Role Plan administrator
Date 2013-10-14
Name of individual signing DOUGLAS STEVENS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-10-14
Name of individual signing DOUGLAS STEVENS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
STEVENS GERALD A Agent 1160 WILDE DR, CELEBRATION, FL, 34747

President

Name Role Address
STEVENS DOUGLAS A President 2421 N E 65 th St, Ft Lauderdale, FL, 33308

Vice President

Name Role Address
STEVENS GREGORY J Vice President 5385 N.W. 49TH ST, COCONUT CREEK, FL, 33073

Secretary

Name Role Address
STEVENS KATHERINE M Secretary 1160 WILDE DR, CELEBRATION, FL, 34747

Treasurer

Name Role Address
STEVENS GERALD A Treasurer 1160 WILDE DR, CELEBRATION, FL, 34747

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-02-19 1103 GATEWAY BLVD, BOYNTON BEACH, FL 33426 No data
CHANGE OF MAILING ADDRESS 2010-02-19 1103 GATEWAY BLVD, BOYNTON BEACH, FL 33426 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000051041 LAPSED 1000000646676 PALM BEACH 2014-11-12 2025-01-08 $ 510.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14000446665 LAPSED 13 12750 AB PALM BEACH CO. 2014-04-02 2019-04-11 $284964.99 DUKE PGC AT QUANTUM 1-9, LLC, 2400 NORTH COMMERCE PARKWAY, SUITE 405, WESTON, FLORIDA 33326

Documents

Name Date
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-06
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-02-19
Domestic Profit 2009-05-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State