Search icon

THE ORIGINAL CIDER DOUGHNUT COMPANY, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: THE ORIGINAL CIDER DOUGHNUT COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Aug 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P14000068953
FEI/EIN Number 47-1625062
Address: 8575 Wakefield Drive, Palm Beach Gardens, FL, 33410, US
Mail Address: 8575 Wakefield Drive, Palm Beach Gardens, FL, 33410, US
ZIP code: 33410
City: Palm Beach Gardens
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOHERTY ALLAN T President 403 Engram Street, Montezuma, GA, 31063
CARLINO JOHN A Secretary 8575 Wakefield Drive, Palm Beach Gardens, FL, 33410
DOHERTY ALLAN T Agent 8575 Wakefield Drive, Palm Beach Gardens, FL, 33410

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000079831 CIDER DONUTS ACTIVE 2021-06-15 2026-12-31 - 5640 CORPORATE WAY, WEST PALM BEACH, FL, 33407
G20000104495 CIDER DOUGHNUTS FACTORY OUTLET ACTIVE 2020-08-14 2025-12-31 - 5640 CORPORATE WAY, WEST PALM BEACH, FL, 33407
G16000060418 CIDER DOUGHNUTS EXPIRED 2016-06-20 2021-12-31 - 6231 PGA BLVD., SUITE 104-158, PALM BEACH GARDENS, FL, 33418
G16000051752 CHEF CORP EXPIRED 2016-05-24 2021-12-31 - 6231 PGA BLVD, SUITE 104-158, PALM BEACH GARDENS, FL, 33418
G16000051753 KITCHENCORP EXPIRED 2016-05-24 2021-12-31 - 6231 PGA BLVD, SUITE 104-158, PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-03 8575 Wakefield Drive, Palm Beach Gardens, FL 33410 -
CHANGE OF MAILING ADDRESS 2022-02-03 8575 Wakefield Drive, Palm Beach Gardens, FL 33410 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-03 8575 Wakefield Drive, Palm Beach Gardens, FL 33410 -
AMENDMENT AND NAME CHANGE 2017-12-07 THE ORIGINAL CIDER DOUGHNUT COMPANY, INC. -
AMENDMENT 2014-09-10 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-28
Amendment and Name Change 2017-12-07
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-22

USAspending Awards / Financial Assistance

Date:
2020-06-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
62600.00
Total Face Value Of Loan:
62600.00
Date:
2020-06-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
62600.00
Total Face Value Of Loan:
62600.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State