Search icon

ST. PETERSBURG DONUTS, INC.

Company Details

Entity Name: ST. PETERSBURG DONUTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 26 Apr 1995 (30 years ago)
Date of dissolution: 06 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Jan 2023 (2 years ago)
Document Number: P95000034073
FEI/EIN Number 59-3325674
Address: 6325 9th Street North, ST. PETERSBURG, FL 33702
Mail Address: 7315 US HWY 19, PINELLAS PARK, FL 33781
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
PONTE, JOSE Agent 7315 US HWY 19, PINELLAS PARK, FL 33781

Director

Name Role Address
PONTE, JOSE Director 5820 110th Ave. North, Pinellas Park, FL 33782
PONTE, THERESA Director 5820 110th Ave. North, Pinellas Park, FL 33782

President

Name Role Address
PONTE, JOSE President 5820 110th Ave. North, Pinellas Park, FL 33782

Treasurer

Name Role Address
PONTE, JOSE Treasurer 5820 110th Ave. North, Pinellas Park, FL 33782

Vice President

Name Role Address
PONTE, JOSE Vice President 5820 110th Ave. North, Pinellas Park, FL 33782
GOLCZEWSKI, CHRISTINE M Vice President 5940 110 TH AVE, PINELLAS PARK, FL 33782

Secretary

Name Role Address
PONTE, THERESA Secretary 5820 110th Ave. North, Pinellas Park, FL 33782

ASSISTANT SECRETARY

Name Role Address
PONTE , DAVID ASSISTANT SECRETARY 4627 69TH PLACE, PINELLAS PARK, FL 33781

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-06 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-16 7315 US HWY 19, PINELLAS PARK, FL 33781 No data
CHANGE OF PRINCIPAL ADDRESS 2021-08-05 6325 9th Street North, ST. PETERSBURG, FL 33702 No data
CHANGE OF MAILING ADDRESS 2011-01-07 6325 9th Street North, ST. PETERSBURG, FL 33702 No data
CANCEL ADM DISS/REV 2004-11-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
REGISTERED AGENT NAME CHANGED 1999-03-01 PONTE, JOSE No data

Documents

Name Date
Voluntary Dissolution 2023-01-06
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-02-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State