Search icon

ABBE'S DONUT SHOP II, INC. - Florida Company Profile

Company Details

Entity Name: ABBE'S DONUT SHOP II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ABBE'S DONUT SHOP II, 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: 20 Sep 1991 (34 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: S81803
FEI/EIN Number 650302108

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

Address: 13625 TAMIAMI TR, NORTH PORT, FL, 34287, US
Mail Address: 13625 TAMIAMI TR, NORTH PORT, FL, 34287, US
ZIP code: 34287
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUNCAN ART Agent 13625 TAMIAMI TR, NORTH PORT, FL, 34287
DUNCAN, ART President 4247 LaRosa Ave, NORTH PORT, FL, 34286
DUNCAN, ART Secretary 4247 LaRosa Ave, NORTH PORT, FL, 34286
DUNCAN, ART Treasurer 4247 LaRosa Ave, NORTH PORT, FL, 34286
DUNCAN, ART Director 4247 LaRosa Ave, NORTH PORT, FL, 34286

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2018-04-26 DUNCAN, ART -
CHANGE OF PRINCIPAL ADDRESS 2012-04-24 13625 TAMIAMI TR, NORTH PORT, FL 34287 -
CHANGE OF MAILING ADDRESS 2012-04-24 13625 TAMIAMI TR, NORTH PORT, FL 34287 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000539849 ACTIVE 18-119-D7-OPA LEON COUNTY 2024-05-22 2029-08-23 $3,923.06 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228N
J20000401048 ACTIVE 1000000869980 SARASOTA 2020-12-07 2040-12-09 $ 1,585.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051
J20000401055 ACTIVE 1000000869982 SARASOTA 2020-12-07 2030-12-09 $ 756.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051
J10000941846 LAPSED 09-260-D3-OPA LEON 2010-06-29 2015-09-27 $3609.81 DFS. DIVISION OF WORKERS' COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-09-15
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-03-29
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State