Search icon

HOT COOKIES, INC. - Florida Company Profile

Company Details

Entity Name: HOT COOKIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOT COOKIES, 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: 03 Jul 1980 (45 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: 676322
FEI/EIN Number 592007995

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

Address: 7501 DADELAND MALL, MIAMI, FL, 33155, US
Mail Address: PO BOX 565626, MIAMI, FL, 33256
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERRIN LARRY President 8901 SW 78 CT, MIAMI, FL, 33156
BERRIN SHERYL Agent 35 West Sunrise Avenue, Coral Gables, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-23 35 West Sunrise Avenue, Coral Gables, FL 33133 -
CHANGE OF MAILING ADDRESS 2012-05-01 7501 DADELAND MALL, MIAMI, FL 33155 -
CHANGE OF PRINCIPAL ADDRESS 2010-05-06 7501 DADELAND MALL, MIAMI, FL 33155 -
CANCEL ADM DISS/REV 2008-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2005-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT NAME CHANGED 1988-05-18 BERRIN, SHERYL -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001093411 LAPSED 1000000382645 MIAMI-DADE 2012-12-18 2022-12-28 $ 346.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000080734 ACTIVE 1000000202765 DADE 2011-02-03 2031-02-09 $ 9,625.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J06000254578 LAPSED 06-14271-CC23 MIAMI-DADE OCUNTY COURT 2006-10-24 2011-11-06 $11,470.83 FEDERAL EXPRESS CORPORATION, 2005 CORPORATE PLAZA, MEMPHIS, TN 38132

Documents

Name Date
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-29
Off/Dir Resignation 2010-12-28
ANNUAL REPORT 2010-05-06
ANNUAL REPORT 2009-09-02
REINSTATEMENT 2008-11-05
ANNUAL REPORT 2007-02-01
ANNUAL REPORT 2006-04-24
REINSTATEMENT 2005-10-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State