Name: | J.T. DONUTS, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 06 Feb 1995 (30 years ago) |
Date of Dissolution: | 12 Oct 2022 (2 years ago) |
Date of Status Change: | 12 Oct 2022 (2 years ago) |
Identification Number: | 000082972 |
ZIP code: | 02914 |
County: | Providence County |
Principal Address: | 484 TAUNTON AVENUE, EAST PROVIDENCE, RI, 02914, USA |
Purpose: | TO OPERATE A RETAIL AND WHOLESALE DONUT SHOP, ENTERING INTO FRANCHISE AGREEMENTS AND LEASES. |
NAICS: | 722513 - Limited-Service Restaurants |
Name | Role | Address |
---|---|---|
LOUIS A. SOUSA, ESQ. | Agent | 5 BENEFIT STREET, PROVIDENCE, RI, 02904, USA |
Name | Role | Address |
---|---|---|
ANTONIO ARRUDA | PRESIDENT | 21 JANE HOWLAND PLACE SEEKONK, MA 02771- USA |
Number | Name | File Date |
---|---|---|
202223883060 | Revocation Certificate For Failure to File the Annual Report for the Year | 2022-10-12 |
202220029380 | Revocation Notice For Failure to File An Annual Report | 2022-06-27 |
202198651060 | Annual Report | 2021-06-23 |
202196768670 | Revocation Notice For Failure to File An Annual Report | 2021-05-19 |
202033721190 | Annual Report | 2020-02-04 |
201917340090 | Annual Report | 2019-09-03 |
201906997540 | Revocation Notice For Failure to File An Annual Report | 2019-07-24 |
201875787070 | Statement of Change of Registered/Resident Agent | 2018-08-24 |
201858240000 | Annual Report | 2018-02-13 |
201731133900 | Annual Report | 2017-01-30 |
Date of last update: 07 Oct 2024
Sources: Rhode Island Department of State