Search icon

MAMA MAE'S, INC.

Company Details

Entity Name: MAMA MAE'S, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 12 Apr 1990 (35 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: L64795
FEI/EIN Number 59-3012696
Address: 19651 BRUCE B DOWNS BLVD #B2, #4B, TAMPA, FL 33647
Mail Address: 19651 BRUCE B DOWNS BLVD #B2, #4B, TAMPA, FL 33647
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
STONEBRAKER, GREGORY J Agent 7169 N SERENOA DR, SARASOTA, FL 34241

President

Name Role Address
STONEBRAKER, GREGORY J President 7169 N SERENDA DR, SARASOTA, FL 34241

Vice President

Name Role Address
STONEBRAKER, SHERRY L Vice President 7169 N SERENDA DR, SARASOTA, FL 34241

Secretary

Name Role Address
STONEBRAKER, SHERRY L Secretary 7169 N SERENDA DR, SARASOTA, FL 34241

Treasurer

Name Role Address
STONEBRAKER, GREGORY J Treasurer 7169 N SERENDA DR, SARASOTA, FL 34241

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data
REGISTERED AGENT NAME CHANGED 1997-04-22 STONEBRAKER, GREGORY J No data
REGISTERED AGENT ADDRESS CHANGED 1997-04-22 7169 N SERENOA DR, SARASOTA, FL 34241 No data
CHANGE OF PRINCIPAL ADDRESS 1991-03-28 19651 BRUCE B DOWNS BLVD #B2, #4B, TAMPA, FL 33647 No data
CHANGE OF MAILING ADDRESS 1991-03-28 19651 BRUCE B DOWNS BLVD #B2, #4B, TAMPA, FL 33647 No data

Documents

Name Date
ANNUAL REPORT 1999-05-10
ANNUAL REPORT 1998-05-06
ANNUAL REPORT 1997-04-22
ANNUAL REPORT 1996-02-26
ANNUAL REPORT 1995-04-03

Date of last update: 03 Feb 2025

Sources: Florida Department of State