Search icon

NANNIE'S KITCHEN, INC. - Florida Company Profile

Company Details

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

NANNIE'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: 27 Jun 2001 (24 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P01000064767
FEI/EIN Number 593728557

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

Address: 1018 NY AVE, SAINT CLOUD, FL, 34769
Mail Address: 1018 NY AVE, SAINT CLOUD, FL, 34769
ZIP code: 34769
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARD MICHELLE A Director 800 KENTUCKY AVE, SAINT CLOUD, FL, 34769
AUSTIN JEREMY Director 706 NEW JERSEY AVE, SAINT CLOUD, FL, 34769
ARD MICHELLE A Agent 800 KENTUCKY AVE, SAINT CLOUD, FL, 34769

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 2003-01-29 800 KENTUCKY AVE, SAINT CLOUD, FL 34769 -
CHANGE OF PRINCIPAL ADDRESS 2002-08-19 1018 NY AVE, SAINT CLOUD, FL 34769 -
CHANGE OF MAILING ADDRESS 2002-08-19 1018 NY AVE, SAINT CLOUD, FL 34769 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000489603 LAPSED 01023180056 02149 01027 2002-11-21 2022-12-17 $ 3,422.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5420 DIPLOMAT CIRCLE, ORLANDO, FL 328105607

Documents

Name Date
ANNUAL REPORT 2003-01-29
ANNUAL REPORT 2002-08-19
Domestic Profit 2001-06-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State