Search icon

MARY'S RETAIL DONUTS, INC. - Florida Company Profile

Company Details

Entity Name: MARY'S RETAIL DONUTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARY'S RETAIL 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: 02 Jul 1992 (33 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: V48595
FEI/EIN Number 593136573

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

Address: 13015 PARK BLVD, SEMINOLE, FL, 33776, US
Mail Address: 13015 PARK BLVD, SEMINOLE, FL, 33776, US
ZIP code: 33776
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAYDON KELLY J President 6732 DEER POND LANE, PINELLAS PARK, FL, 33781
CHERRY MARY Secretary 6732 DEER POND LN, PINELLAS PARK, FL, 33781
HAYDON KELLY Agent 6732 DEER POND LANE, PINELLAS PARK, FL, 33781

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 1999-05-21 13015 PARK BLVD, SEMINOLE, FL 33776 -
REGISTERED AGENT NAME CHANGED 1999-05-21 HAYDON, KELLY -
REGISTERED AGENT ADDRESS CHANGED 1999-05-21 6732 DEER POND LANE, PINELLAS PARK, FL 33781 -
CHANGE OF MAILING ADDRESS 1999-05-21 13015 PARK BLVD, SEMINOLE, FL 33776 -
REINSTATEMENT 1997-11-12 - -
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
J09001085405 TERMINATED 1000000083174 16296 2659 2008-06-17 2029-04-08 $ 113.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09000113190 TERMINATED 1000000083174 16296 2659 2008-06-17 2029-01-22 $ 3,703.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09000041326 TERMINATED 007039721 15903 001473 2008-06-17 2029-01-22 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09000351048 ACTIVE 1000000083174 16296 2659 2008-06-17 2029-01-28 $ 3,703.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09000279124 TERMINATED 007039721 15903 001473 2008-06-17 2029-01-28 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09000491901 TERMINATED 1000000083174 16296 2659 2008-06-17 2029-02-04 $ 113.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09000566645 TERMINATED 1000000083174 16296 2659 2008-06-17 2029-02-11 $ 113.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09000643253 TERMINATED 1000000083174 16296 2659 2008-06-17 2029-02-18 $ 113.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09000719509 TERMINATED 1000000083174 16296 2659 2008-06-17 2014-02-25 $ 113.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09000778026 TERMINATED 1000000083174 16296 2659 2008-06-17 2029-03-05 $ 113.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2006-04-30
ANNUAL REPORT 2005-03-19
ANNUAL REPORT 2004-04-23
ANNUAL REPORT 2003-03-20
ANNUAL REPORT 2002-05-20
ANNUAL REPORT 2001-01-20
ANNUAL REPORT 2000-07-20
ANNUAL REPORT 1999-05-21
ANNUAL REPORT 1998-04-01
REINSTATEMENT 1997-11-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State