Entity Name: | DADDY O'S DONUTS & BAKERY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 10 Oct 1994 (30 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | P94000075253 |
FEI/EIN Number | 59-3294285 |
Address: | 13227 US HWY 19, HUDSON, FL 34667 |
Mail Address: | 13227 US HWY 19, HUDSON, FL 34667 |
ZIP code: | 34667 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Thompson, Daniel W, IV | Agent | 13227 US HWY 19, HUDSON, FL 34667 |
Name | Role | Address |
---|---|---|
Thompson, Daniel W, IV | President | 13227 US HWY 19, HUDSON, FL 34667 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2015-01-10 | Thompson, Daniel W, IV | No data |
CHANGE OF MAILING ADDRESS | 2014-04-30 | 13227 US HWY 19, HUDSON, FL 34667 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-30 | 13227 US HWY 19, HUDSON, FL 34667 | No data |
CHANGE OF PRINCIPAL ADDRESS | 1997-04-30 | 13227 US HWY 19, HUDSON, FL 34667 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000613949 | ACTIVE | 1000000677618 | PASCO | 2015-05-18 | 2035-05-22 | $ 831.20 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554 |
Name | Date |
---|---|
ANNUAL REPORT | 2015-01-10 |
Reg. Agent Resignation | 2014-12-30 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-02-26 |
ANNUAL REPORT | 2012-04-28 |
ANNUAL REPORT | 2011-05-01 |
ANNUAL REPORT | 2010-03-31 |
ANNUAL REPORT | 2009-04-23 |
ANNUAL REPORT | 2008-04-15 |
ANNUAL REPORT | 2007-02-07 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State