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 |
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 | |||||||||||||||||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
STEVENS GERALD A | Agent | 1160 WILDE DR, CELEBRATION, FL, 34747 |
Name | Role | Address |
---|---|---|
STEVENS DOUGLAS A | President | 2421 N E 65 th St, Ft Lauderdale, FL, 33308 |
Name | Role | Address |
---|---|---|
STEVENS GREGORY J | Vice President | 5385 N.W. 49TH ST, COCONUT CREEK, FL, 33073 |
Name | Role | Address |
---|---|---|
STEVENS KATHERINE M | Secretary | 1160 WILDE DR, CELEBRATION, FL, 34747 |
Name | Role | Address |
---|---|---|
STEVENS GERALD A | Treasurer | 1160 WILDE DR, CELEBRATION, FL, 34747 |
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 |
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 |
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