Search icon

JONATHAN DONUTS, INC. - Florida Company Profile

Company Details

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

JONATHAN 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: 25 Apr 2018 (7 years ago)
Date of dissolution: 05 Sep 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Sep 2023 (2 years ago)
Document Number: P18000038914
FEI/EIN Number 82-5399936

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

Mail Address: 7899 BAYMEADOWS WAY, SUITE #7, JACKSONVILLE, FL, 32256, US
Address: 11657 BEACH BLVD., JACKSONVILLE, FL, 32246, US
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEAL JOSE President 240 Sitara Lane, St Johns, FL, 32259
LEAL JASON Vice President 71 BRIGGS DRIVE, CHESHIRE, MA, 01225
Leal David Secretary 68 Felasco Way, St. Augustine, FL, 32092
LEAL MANUEL Treasurer 71 BRIGGS DRIVE, CHESHIRE, MA, 01225
LEAL David Agent 68 Felasco Way, St. Augustine, FL, 32092

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000069275 DUNKIN' DONUTS #330487 EXPIRED 2018-06-18 2023-12-31 - 30 COMMERCIAL DRIVE, CASTLETON, NY, 12033

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-09-05 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 68 Felasco Way, St. Augustine, FL 32092 -
REGISTERED AGENT NAME CHANGED 2019-05-01 LEAL, David -
CHANGE OF MAILING ADDRESS 2018-11-29 11657 BEACH BLVD., JACKSONVILLE, FL 32246 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-09-05
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
Domestic Profit 2018-04-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State