Search icon

MOMMY ZONE, INC. - Florida Company Profile

Company Details

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

MOMMY ZONE, 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: 06 Jun 2003 (22 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P03000063985
FEI/EIN Number 061699411

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

Address: 63 WEST BAY DRIVE, COCOA BEACH, FL, 32931, US
Mail Address: 1099 Basque Dr, Rockledge, FL, 32955, US
ZIP code: 32931
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILSON RUTH C Manager 63 WEST BAY DRIVE, COCOA BEACH, FL, 32931
WILSON RUTH C Agent 63 WEST BAY DRIVE, COCOA BEACH, FL, 32931

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2014-04-30 63 WEST BAY DRIVE, COCOA BEACH, FL 32931 -
CHANGE OF PRINCIPAL ADDRESS 2012-05-01 63 WEST BAY DRIVE, COCOA BEACH, FL 32931 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-30 63 WEST BAY DRIVE, COCOA BEACH, FL 32931 -

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-05-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State