Search icon

MOM'S FINGER LICKIN, INC. - Florida Company Profile

Company Details

Entity Name: MOM'S FINGER LICKIN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MOM'S FINGER LICKIN, 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: 03 Mar 2004 (21 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P04000040046
FEI/EIN Number 200819512

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

Address: 1259 W ATLANTIC BLVD, 126A, POMPANO BEACH, FL, 33069, US
Mail Address: 1259 W ATLANTIC BLVD, 126A, POMPANO BEACH, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARSH ROBERT K Director 3101 NW 47TH TERRACE, LAUDERDALE LAKES, FL, 33319
MARSH ROBERT K President 3101 NW 47TH TERRACE, LAUDERDALE LAKES, FL, 33319
MARSH ROBERT K Secretary 3101 NW 47TH TERRACE, LAUDERDALE LAKES, FL, 33319
MARSH ROBERT K Agent 3101 NW 47TH TERRACE, LAUDERDALE LAKES, FL, 33319

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-05-16 - -
CHANGE OF PRINCIPAL ADDRESS 2008-05-16 1259 W ATLANTIC BLVD, 126A, POMPANO BEACH, FL 33069 -
CHANGE OF MAILING ADDRESS 2008-05-16 1259 W ATLANTIC BLVD, 126A, POMPANO BEACH, FL 33069 -
REGISTERED AGENT NAME CHANGED 2008-05-16 MARSH, ROBERT K -
REGISTERED AGENT ADDRESS CHANGED 2008-05-16 3101 NW 47TH TERRACE, LAUDERDALE LAKES, FL 33319 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-11-08 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000354374 TERMINATED 1000000095400 45755 1969 2008-10-17 2028-10-22 $ 4,608.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J08000369638 TERMINATED 1000000095400 45755 1969 2008-10-17 2028-10-29 $ 4,608.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J08000388240 TERMINATED 1000000095400 45755 1969 2008-10-17 2028-11-06 $ 4,608.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J08000013236 TERMINATED 1000000043446 43692 29 2007-03-05 2028-01-16 $ 12,107.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
REINSTATEMENT 2008-05-16
REINSTATEMENT 2006-11-16
REINSTATEMENT 2005-11-08
Domestic Profit 2004-03-05

Date of last update: 02 May 2025

Sources: Florida Department of State