Search icon

CONNIE'S KITCHEN, INC. - Florida Company Profile

Company Details

Entity Name: CONNIE'S KITCHEN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONNIE'S KITCHEN, 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: 01 Feb 1990 (35 years ago)
Date of dissolution: 26 Sep 1997 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (27 years ago)
Document Number: L48354
FEI/EIN Number 592989874

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

Address: C/O CONNIE L. MAGNONE, 1199 S. 6TH ST., MACCLENNY, FL, 32063
Mail Address: C/O CONNIE L. MAGNONE, 1199 S. 6TH ST., MACCLENNY, FL, 32063
ZIP code: 32063
County: Baker
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAGNONE, CONNIE L. President RT 3 BOX 1145, MACCLENNY, FL, 32063
MAGNONE, CONNIE L. Secretary RT 3 BOX 1145, MACCLENNY, FL, 32063
MAGNONE, CONNIE L. Director RT 3 BOX 1145, MACCLENNY, FL, 32063
MAGNONE, JOSEPH E. Vice President RT 3 BOX 1145, MACCLENNY, FL, 32063
MAGNONE, JOSEPH E. Treasurer RT 3 BOX 1145, MACCLENNY, FL, 32063
MAGNONE, JOSEPH E. Director RT 3 BOX 1145, MACCLENNY, FL, 32063
MAGNONE, CONNIE L. Agent RT. 3 BOX 1145, MACCLENNY, FL, 32063

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1996-08-12 C/O CONNIE L. MAGNONE, 1199 S. 6TH ST., MACCLENNY, FL 32063 -
CHANGE OF MAILING ADDRESS 1996-08-12 C/O CONNIE L. MAGNONE, 1199 S. 6TH ST., MACCLENNY, FL 32063 -
REINSTATEMENT 1995-05-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000133139 TERMINATED 1000000120015 BAKER 2009-04-20 2030-02-16 $ 3,813.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 1996-08-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State