Search icon

COLLEGE ROAD DONUTS, INC.

Company Details

Entity Name: COLLEGE ROAD DONUTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Feb 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Oct 2024 (3 months ago)
Document Number: P13000016290
FEI/EIN Number 80-0903076
Address: 3910 SW COLLEGE ROAD, BUILDING 300, OCALA, FL, 34474, US
Mail Address: 425 Pine Bluff Trail, Ormond Beach, FL, 32174, US
ZIP code: 34474
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
Paquette Paul Agent 425 Pine Bluff Trail, Ormond Beach, FL, 32174

President

Name Role Address
PAQUETTE PAUL President 425 Pine Bluff Trail, Ormond Beach, FL, 32174

Vice President

Name Role Address
PAQUETTE DENISE Vice President 425 Pine Bluff Trail, Ormond Beach, FL, 32174

Secretary

Name Role Address
Jenkins Jacqueline N Secretary 3080 Adrian Drive, Ormond Beach, FL, 32174

Proj

Name Role Address
Paquette Ryan Proj 425 Pine Bluff Trail, Ormond Beach, FL, 32174

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000022447 DUNKIN DONUTS EXPIRED 2013-03-05 2018-12-31 No data 1597 CHERRY LAKE WAY, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
AMENDMENT 2024-10-27 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 3910 SW COLLEGE ROAD, BUILDING 300, OCALA, FL 34474 No data
AMENDMENT 2013-05-14 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-07
Amendment 2024-10-27
ANNUAL REPORT 2024-01-03
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: 01 Feb 2025

Sources: Florida Department of State