Search icon

MUG SHOTS ESPRESSO & COFFE, INC. - Florida Company Profile

Company Details

Entity Name: MUG SHOTS ESPRESSO & COFFE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MUG SHOTS ESPRESSO & COFFE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Nov 2002 (22 years ago)
Document Number: P02000119014
FEI/EIN Number 061655218

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

Address: 602 PENNSYLVANIA AVE, ST CLOUD, FL, 34769
Mail Address: 602 PENNSYLVANIA AVE, ST CLOUD, FL, 34769
ZIP code: 34769
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YEAGER DENISE President 602 PENNSYLVANIA AVE, ST CLOUD, FL, 34769
YEAGER DENISE Director 602 PENNSYLVANIA AVE, ST CLOUD, FL, 34769
YEAGER GEORGE Vice President 602 PENNSYLVANIA AVE, ST CLOUD, FL, 34769
YEAGER GEORGE Director 602 PENNSYLVANIA AVE, ST CLOUD, FL, 34769
HEITH YEAGER Secretary 503 CONNECTICUT AVE, ST CLOUD, FL, 34769
YEAGER GEORGE Treasurer 602 PENNSYLVANIA AVE, ST CLOUD, FL, 34769
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-02-28 602 PENNSYLVANIA AVE, ST CLOUD, FL 34769 -
CHANGE OF MAILING ADDRESS 2010-02-28 602 PENNSYLVANIA AVE, ST CLOUD, FL 34769 -

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State