Search icon

MAMA "B", INC. - Florida Company Profile

Company Details

Entity Name: MAMA "B", INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAMA "B", 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: 26 Aug 1981 (44 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: F42391
FEI/EIN Number 592124819

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

Address: 1101 SOUTH ORANGE AVENUE, ORLANDO, FL, 32805, US
Mail Address: 1101 SOUTH ORANGE AVENUE, ORLANDO, FL, 32805, US
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADAMIK, HARRIET J Director 98 TOLLGATE TRAIL, LONGWOOD, FL
ADAMIK, HARRIET J President 98 TOLLGATE TRAIL, LONGWOOD, FL
ADAMIK, HARRIET J Treasurer 98 TOLLGATE TRAIL, LONGWOOD, FL
ADAMIK, CHRIS Director 98 TOLLGATE TRAIL, LONGWOOD, FL
ADAMIK, CHRIS Vice President 98 TOLLGATE TRAIL, LONGWOOD, FL
ADAMIK, CHRIS President 98 TOLLGATE TRAIL, LONGWOOD, FL
ADAMIK, CHRIS Secretary 98 TOLLGATE TRAIL, LONGWOOD, FL
ADAMIK HARRIET J Agent 98 TOLLGATE TRAIL, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-05-01 - -
CHANGE OF PRINCIPAL ADDRESS 2017-05-01 1101 SOUTH ORANGE AVENUE, ORLANDO, FL 32805 -
CHANGE OF MAILING ADDRESS 2017-05-01 1101 SOUTH ORANGE AVENUE, ORLANDO, FL 32805 -
REGISTERED AGENT NAME CHANGED 2017-05-01 ADAMIK, HARRIET J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 1984-05-29 98 TOLLGATE TRAIL, LONGWOOD, FL 32750 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000293565 TERMINATED 1000000742731 ORANGE 2017-05-11 2037-05-24 $ 6,248.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J12001036113 ACTIVE 1000000405409 ORANGE 2012-11-27 2032-12-19 $ 415.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12000824824 ACTIVE 1000000358302 ORANGE 2012-10-12 2032-11-07 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
REINSTATEMENT 2017-05-01
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-09-27
ANNUAL REPORT 2011-04-01
ANNUAL REPORT 2010-03-18
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-02-04
ANNUAL REPORT 2007-01-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State