Search icon

P A C DONUTS, INC.

Company Details

Entity Name: P A C DONUTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Nov 2014 (10 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P14000094121
FEI/EIN Number 47-2384694
Address: 10376 E. COLONIAL DR., ORLANDO, FL, 32817, US
Mail Address: 249 Walton Heath Drive, ORLANDO, FL, 32828, US
ZIP code: 32817
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
SWANN HADLEY STUMP DIETRICH & SPEARS, P.A. Agent

President

Name Role Address
SANTOS PEDRO M President 249 Walton Heath Drive, ORLANDO, FL, 32828

Director

Name Role Address
SANTOS PEDRO M Director 249 Walton Heath Drive, ORLANDO, FL, 32828

Secretary

Name Role Address
SANTOS PEDRO M Secretary 249 Walton Heath Drive, ORLANDO, FL, 32828

Treasurer

Name Role Address
SANTOS PEDRO M Treasurer 249 Walton Heath Drive, ORLANDO, FL, 32828

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF MAILING ADDRESS 2023-01-27 10376 E. COLONIAL DR., ORLANDO, FL 32817 No data
CHANGE OF PRINCIPAL ADDRESS 2017-08-17 10376 E. COLONIAL DR., ORLANDO, FL 32817 No data
AMENDMENT 2017-07-14 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-05-19 200 E. NEW ENGLAND AVENUE, SUITE 300, WINTER PARK, FL 32789 No data

Documents

Name Date
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-31
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-29
Amendment 2017-07-14
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State