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 |
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 | - |
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 | - |
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