Search icon

J & M DONUTS, INC. - Florida Company Profile

Company Details

Entity Name: J & M DONUTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J & M 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: 16 Jan 1996 (29 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P96000005357
FEI/EIN Number 593452686

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

Address: 11657 BEACH BLVD, JACKSONVILLE, FL, 32246, US
Mail Address: 11657 BEACH BLVD., JACKSONVILLE, FL, 32246
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DECASTRO MANUEL Director 11657 BEACH BLVD, JACKSONVILLE, FL, 32246
DECASTRO LEONA Director 11657 BEACH BLVD, JACKSONVILLE, FL, 32246
DECASTRO MANUEL Agent 11657 BEACH BLVD, JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2000-05-01 11657 BEACH BLVD, JACKSONVILLE, FL 32246 -
CHANGE OF PRINCIPAL ADDRESS 1998-05-19 11657 BEACH BLVD, JACKSONVILLE, FL 32246 -
REINSTATEMENT 1997-12-12 - -
CHANGE OF MAILING ADDRESS 1997-12-12 11657 BEACH BLVD, JACKSONVILLE, FL 32246 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000722802 ACTIVE 1000000279278 LEON 2013-04-10 2033-04-17 $ 1,052.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000003476 TERMINATED 1000000279260 LEON 2012-12-17 2033-01-02 $ 12,380.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J16000704266 ACTIVE 1000000279463 PALM BEACH 2012-09-05 2036-11-03 $ 455.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-04-20
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-04-24
ANNUAL REPORT 2001-04-04
ANNUAL REPORT 2000-05-01
ANNUAL REPORT 1999-05-07
ANNUAL REPORT 1998-05-19
REINSTATEMENT 1997-12-12
DOCUMENTS PRIOR TO 1997 1996-01-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State