Search icon

SANTOSHIMA DONUT CORP. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SANTOSHIMA DONUT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Aug 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Nov 2003 (22 years ago)
Document Number: P97000067207
FEI/EIN Number 650778562
Mail Address: 601 N CONGRESS AVENUE, DELRAY BEACH, FL, 33445, US
Address: 2090 WEST ATLANTIC AVE, DELRAY BEACH, FL, 33445, US
ZIP code: 33445
City: Delray Beach
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

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
48080.00
Total Face Value Of Loan:
48080.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
48080.00
Total Face Value Of Loan:
48080.00

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$48,080
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$48,080
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$48,594.19
Servicing Lender:
National Cooperative Bank, National Association
Use of Proceeds:
Payroll: $48,080

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State