Search icon

301 DONUTS, INC. - Florida Company Profile

Company Details

Entity Name: 301 DONUTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

301 DONUTS, INC. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Aug 2013 (12 years ago)
Document Number: P13000070434
FEI/EIN Number 46-3500190

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

Address: 7028 US HIGHWAY 301 S, RIVERVIEW, FL, 33578, US
Mail Address: POST OFFICE BOX 1490, RIVERVIEW, FL, 33568
ZIP code: 33578
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
APOSTOLERES NICHOLAS Director 1346 W. BRANDON BLVD., BRANDON, FL, 33511
Apostoleres Nicholas Agent 1223 Lakeside Drive, Brandon, FL, 33510

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000039380 DUNKIN DONUTS EXPIRED 2014-04-21 2019-12-31 - POST OFFICE BOX 1490, RIVERVIEW, FL, 33568

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-01-27 Apostoleres, Nicholas -
REGISTERED AGENT ADDRESS CHANGED 2016-01-27 1223 Lakeside Drive, Brandon, FL 33510 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-21 7028 US HIGHWAY 301 S, RIVERVIEW, FL 33578 -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-04-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340409952 0420600 2015-02-18 7028 US HIGHWAY 301 S, RIVERVIEW, FL, 33578
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Emphasis L: EISAOF, L: EISAX
Case Closed 2015-04-14

Related Activity

Type Complaint
Activity Nr 928626
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 A03
Issuance Date 2015-03-19
Abatement Due Date 2015-03-31
Current Penalty 2160.0
Initial Penalty 3600.0
Final Order 2015-04-03
Nr Instances 1
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(a)(3): Exit route(s) were not kept free and unobstructed: a) At the south exit door of the establishment located at 7028 US Highway 301 S Riverview, FL, as observed on or about 02/18/2015. The exit route was obstructed by multiple objects that included, but not limited to a ladder, cart, boxes, broom and dust pan.
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 2015-03-19
Abatement Due Date 2015-03-31
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-04-03
Nr Instances 1
Nr Exposed 26
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.157(c)(1): Portable fire extinguishers were not mounted, located and identified so that they were readily accessible without subjecting the employees to injuries: a) At the south side of the establishment located at 7028 US Highway 301 S Riverview, FL, access to fire extinguisher was obstructed by boxes, as observed on or about 02/18/2015.
Citation ID 02002
Citaton Type Other
Standard Cited 19100303 G01
Issuance Date 2015-03-19
Abatement Due Date 2015-03-31
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-04-03
Nr Instances 1
Nr Exposed 26
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.303(g)(1): Sufficient access and working space was not provided and maintained about all electric equipment (operating at 600 volts, nominal, or less to ground) to permit ready and safe operation and maintenance of such equipment: a) At the south side of the establishment located at 7028 US Highway 301 S Riverview, FL, access and working space for electrical panels was obstructed by a trash can, boxes, hampers, and detergents, as observed on or about 02/18/2015.
Citation ID 02003
Citaton Type Other
Standard Cited 19100305 G01 IV A
Issuance Date 2015-03-19
Abatement Due Date 2015-03-31
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-04-03
Nr Instances 1
Nr Exposed 26
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.305(g)(1)(iv)(A): Flexible cords and/or cables were used as a substitute for the fixed wiring of a structure: a) for electrical extension cord used to provide power to the Ice Cream Freezer located at ice cream section of the establishment located at 7028 US Highway 301 S Riverview (FL), as observed on or about 02/18/2015.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5424807103 2020-04-13 0455 PPP 7028 US Highway 301 South, RIVERVIEW, FL, 33578
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69025
Loan Approval Amount (current) 69025
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RIVERVIEW, HILLSBOROUGH, FL, 33578-0001
Project Congressional District FL-16
Number of Employees 21
NAICS code 445291
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 69770.85
Forgiveness Paid Date 2021-05-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State