Search icon

DOLPHIN VIEW DONUTS, INC. - Florida Company Profile

Company Details

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

DOLPHIN VIEW 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Sep 2013 (12 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P13000077566
FEI/EIN Number 46-4133196

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

Address: 6101 GULF BLVD, ST PETE BEACH, FL, 33706, US
Mail Address: 1400 Commerce Way, Unit 14, Attleboro, MA, 02703, US
ZIP code: 33706
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILVA MICHAEL J President 6439 34TH TERRACE NORTH, ST. PETERSBURG, FL, 33710
ANDERSON AARON J Vice President 6439 34TH TERRACE NORTH, ST. PETERSBURG, FL, 33710
CAHOON CHRISTOPHER J Treasurer 1400 COMMERCE WAY, ATTLEBORO, MA, 02703
CAHOON CHRISTOPHER Secretary 1400 COMMERCE WAY, UNIT 14, ATTLEBORO, MA, 02703
SILVA MICHAEL J Director 6439 34TH TERRACE NORTH, ST. PETERSBURG, FL, 33710
ANDERSON AARON J Director 6439 34TH TERRACE NORTH, ST. PETERSBURG, FL, 33710
POWELL JAMES N Agent ONE PROGRESS PLAZA, ST. PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2020-06-17 6101 GULF BLVD, ST PETE BEACH, FL 33706 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-16 6101 GULF BLVD, ST PETE BEACH, FL 33706 -
AMENDMENT 2014-01-27 - -

Documents

Name Date
ANNUAL REPORT 2021-01-28
AMENDED ANNUAL REPORT 2020-06-17
AMENDED ANNUAL REPORT 2020-06-13
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-01-12
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-07
ANNUAL REPORT 2015-01-16
Amendment 2014-01-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6178377103 2020-04-14 0455 PPP 6101 GULF BLVD, ST PETE BEACH, FL, 33706-3713
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66485
Loan Approval Amount (current) 66485
Undisbursed Amount 0
Franchise Name Dunkin' Donuts
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ST PETE BEACH, PINELLAS, FL, 33706-3713
Project Congressional District FL-13
Number of Employees 26
NAICS code 722513
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 66969.52
Forgiveness Paid Date 2021-01-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State