Entity Name: | SILVER SPRINGS DONUTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 19 Feb 2013 (12 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 27 Oct 2023 (a year ago) |
Document Number: | P13000016274 |
FEI/EIN Number | 80-0903137 |
Mail Address: | 425 Pine Bluff Trail, Ormond Beach, FL 32174 |
Address: | 2431 EAST SILVER SPRINGS BLVD., OCALA, FL 34470 |
ZIP code: | 34470 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Paquette, Paul | Agent | 425 Pine Bluff Trail, Ormond Beach, FL 32174 |
Name | Role | Address |
---|---|---|
PAQUETTE, PAUL | President | 425 Pine Bluff Trail, Ormond Beach, FL 32174 |
Name | Role | Address |
---|---|---|
PAQUETTE, DENISE | Vice President | 425 Pine Bluff Trail, Ormond Beach, FL 32174 |
Name | Role | Address |
---|---|---|
Jenkins, Jacqueline N | Secretary | 3080 Adrian Drive, Ormond Beach, FL 32174 |
Name | Role | Address |
---|---|---|
Paquette, Ryan, Mr. | Project Manager | 425 Pine Bluff Trail, Ormond Beach, FL 32174 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000022438 | DUNKIN DONUTS AND BASKIN ROBBINS | EXPIRED | 2013-03-05 | 2018-12-31 | No data | 1597 CHERRY LAKE WAY, LAKE MARY, FL, 32746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2023-10-27 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2023-01-19 | Paquette, Paul | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-19 | 425 Pine Bluff Trail, Ormond Beach, FL 32174 | No data |
CHANGE OF MAILING ADDRESS | 2020-01-02 | 2431 EAST SILVER SPRINGS BLVD., OCALA, FL 34470 | No data |
AMENDMENT | 2013-05-14 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-06 |
ANNUAL REPORT | 2024-01-03 |
Amendment | 2023-10-27 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-01-05 |
ANNUAL REPORT | 2021-01-04 |
ANNUAL REPORT | 2020-01-02 |
ANNUAL REPORT | 2019-01-02 |
ANNUAL REPORT | 2018-01-02 |
ANNUAL REPORT | 2017-01-04 |
Date of last update: 22 Jan 2025
Sources: Florida Department of State