Search icon

MOMMY MENTORS, INC. - Florida Company Profile

Company Details

Entity Name: MOMMY MENTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MOMMY MENTORS, 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: 29 Apr 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Nov 2012 (12 years ago)
Document Number: P03000047627
FEI/EIN Number 651185331

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

Address: 4151 SW 106 TERR, DAVIE, FL, 33328
Mail Address: 4151 SW 106 TERR, DAVIE, FL, 33328
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THEODOSIOU BARBARA President 4151 SW 106 TERR, DAVIE, FL, 33328
THEODOSIOU BARBARA Treasurer 4151 SW 106 TERR, DAVIE, FL, 33328
THEODOSIOU ARGYRIOS Vice President 4151 SW 106 TERR, DAVIE, FL, 33328
THEODOSIOU ARGYRIOS Agent 4151 SW 106 TERR, DAVIE, FL, 33328

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000113069 SPOTLIGHT P.R. ACTIVE 2011-11-21 2026-12-31 - 4100 NW 10TH AVE, OAKLAND PARK, FL, 33309

Events

Event Type Filed Date Value Description
AMENDMENT 2012-11-20 - -
AMENDMENT 2007-08-21 - -
AMENDMENT AND NAME CHANGE 2004-11-24 MOMMY MENTORS, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State