Search icon

SANTOSHIMA DONUT CORP. - Florida Company Profile

Company Details

Entity Name: SANTOSHIMA DONUT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SANTOSHIMA DONUT CORP. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Aug 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Nov 2003 (21 years ago)
Document Number: P97000067207
FEI/EIN Number 650778562

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

Mail Address: 601 N CONGRESS AVENUE, DELRAY BEACH, FL, 33445, US
Address: 2090 WEST ATLANTIC AVE, DELRAY BEACH, FL, 33445, US
ZIP code: 33445
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL HITESH V President 19285 NATURES VIEW CT, BOCA RATON, FL, 33498
PATEL HITESH V Director 19285 NATURES VIEW CT, BOCA RATON, FL, 33498
PATEL MAYANK B Vice President 11773 BAYFIELD DRIVE, BOCA RATON, FL, 33498
PATEL MAYANK B Director 11773 BAYFIELD DRIVE, BOCA RATON, FL, 33498
PATEL ATUL Agent 601 N CONGRESS AVENUE, DELRAY BEACH, FL, 33445

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000054351 DUNKIN' DONUTS ACTIVE 2016-06-01 2026-12-31 - 601 N CONGRESS AVE, SUITE 433, DELRAY BEACH, FL, 33445

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-23 PATEL, ATUL -
REGISTERED AGENT ADDRESS CHANGED 2024-04-23 601 N CONGRESS AVENUE, SUITE 433, DELRAY BEACH, FL 33445 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-05 2090 WEST ATLANTIC AVE, DELRAY BEACH, FL 33445 -
CHANGE OF MAILING ADDRESS 2022-01-05 2090 WEST ATLANTIC AVE, DELRAY BEACH, FL 33445 -
REINSTATEMENT 2003-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000214925 TERMINATED 1000000460386 BROWARD 2013-01-17 2023-01-23 $ 925.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-04-03
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3783207310 2020-04-29 0455 PPP 2090 W ATLANTIC AVE, DELRAY BEACH, FL, 33445-4633
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48080
Loan Approval Amount (current) 48080
Undisbursed Amount 0
Franchise Name Dunkin' Donut/Baskin-Robbins Co-Brand
Lender Location ID 89628
Servicing Lender Name National Cooperative Bank, National Association
Servicing Lender Address 139 S High St, HILLSBORO, OH, 45133-1442
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DELRAY BEACH, PALM BEACH, FL, 33445-4633
Project Congressional District FL-22
Number of Employees 15
NAICS code 445291
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 89628
Originating Lender Name National Cooperative Bank, National Association
Originating Lender Address HILLSBORO, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 48594.19
Forgiveness Paid Date 2021-05-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State