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 |
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 |
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 | - |
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