Search icon

MOS' GOURMET BAKERY & DELICATESAN, INC. - Florida Company Profile

Company Details

Entity Name: MOS' GOURMET BAKERY & DELICATESAN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MOS' GOURMET BAKERY & DELICATESAN, 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: 29 Dec 1999 (25 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P00000001532
FEI/EIN Number 593604854

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

Address: 17004 PALM POINTE DR., TAMPA, FL, 33649
Mail Address: 13808 CANDIDATE PLACE, TAMPA, FL, 33613
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEWIS OLIVER President 13808 CANDIDATE PLACE, TAMPA, FL, 33613
LEWIS OLIVER Director 13808 CANDIDATE PLACE, TAMPA, FL, 33613
LEWIS SHARON L Vice President 13808 CANDIDATE PLACE, TAMPA, FL, 33613
LEWIS SHARON L Director 13808 CANDIDATE PLACE, TAMPA, FL, 33613
LEWIS OLIVER J Treasurer 13808 CANDIDATE PLACE, TAMPA, FL, 33613
LEWIS OLIVER J Director 13808 CANDIDATE PLACE, TAMPA, FL, 33613
LEWIS MI CHELE E Secretary 13808 CANDIDATE PLACE, TAMPA, FL, 33613
LEWIS LEROY Director 17309 LYNNETTE DR, LUTZ, FL, 33549
PATTON MARY Director 8607 ORANGEVIEW, TAMPA, FL, 33612
LEWIS OLIVER Agent 13808 CANDIDATE PLACE, TAMPA, FL, 33613

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-28 17004 PALM POINTE DR., TAMPA, FL 33649 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900009451 LAPSED 08-CA-001517 CIR CRT HILLSBOROUGH CTY, FL 2008-05-21 2013-05-29 $78196.62 BANK OF AMERICA, N.A., 101 NORTH TRYON STREET, 7TH FLOOR, CHARLOTTE, NC 28255

Documents

Name Date
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-05-01
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-09-12
ANNUAL REPORT 2001-07-16
ANNUAL REPORT 2000-05-04
Domestic Profit 1999-12-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State