Search icon

CANOPY OAKS DONUTS, INC

Company Details

Entity Name: CANOPY OAKS DONUTS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Mar 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Oct 2023 (a year ago)
Document Number: P14000028500
FEI/EIN Number 46-5260212
Mail Address: 425 Pine Bluff Trail, Ormond Beach, FL, 32174, US
Address: 8121 SR 200, OCALA, FL, 34481, US
ZIP code: 34481
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
G14000032835 DUNKIN DONUTS EXPIRED 2014-04-02 2019-12-31 No data 1597 CHERRY LAKE WAY, LAKE MARY, FL, 32746

Events

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 8121 SR 200, OCALA, FL 34481 No data
CHANGE OF PRINCIPAL ADDRESS 2015-01-07 8121 SR 200, OCALA, FL 34481 No data

Documents

Name Date
ANNUAL REPORT 2025-01-07
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: 01 Feb 2025

Sources: Florida Department of State