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