Search icon

MAMA LEONE'S RESTAURANT I, CORP. - Florida Company Profile

Company Details

Entity Name: MAMA LEONE'S RESTAURANT I, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAMA LEONE'S RESTAURANT I, CORP. 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: 17 Dec 2004 (20 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P04000169373
FEI/EIN Number 650879930

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

Address: 2300 TAMIAMI TRAIL, NORTH, NOKOMIS, FL, 34275
Mail Address: 2300 TAMIAMI TRAIL, NORTH, NOKOMIS, FL, 34275
ZIP code: 34275
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAKRODIMITRAS CHRISTOS Director 2300 TAMIAMI TRAIL, NORTH, NOKOMIS, FL, 34275
MAKRODIMITRAS CHRISTOS Agent 2300 TAMIAMI TRAIL NORTH, NOKOMIS, FL, 34275

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2010-05-13 2300 TAMIAMI TRAIL NORTH, NOKOMIS, FL 34275 -
CANCEL ADM DISS/REV 2010-05-13 - -
REGISTERED AGENT NAME CHANGED 2010-05-13 MAKRODIMITRAS, CHRISTOS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000199047 TERMINATED 2010-CA-005368-NC SARASOTA COUNTY CIRCUIT 2011-03-29 2016-03-31 $1,185,729.50 STEARNS BANK, P.A., 22 S. LINKS AVENUE, SARASOTA, FLORIDA 34236
J08900002436 LAPSED 2007 CC 007597 NC CTY CRT SARASOTA CTY FL 2007-12-18 2013-03-10 $10467.99 KUNKEL, MILLER & HAMANT, 235 NORTH ORANGE AVENUE, STE 200, SA RASOTA, FL 34236

Documents

Name Date
REINSTATEMENT 2010-05-13
ANNUAL REPORT 2008-04-29
REINSTATEMENT 2007-10-22
ANNUAL REPORT 2006-01-23
ANNUAL REPORT 2005-06-02
Domestic Profit 2004-12-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State