Search icon

1-800-MUFFINS, INC.

Company Details

Entity Name: 1-800-MUFFINS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 May 2007 (18 years ago)
Date of dissolution: 05 Aug 2013 (12 years ago)
Last Event: CONVERSION
Event Date Filed: 05 Aug 2013 (12 years ago)
Document Number: P07000060572
FEI/EIN Number NOT APPLICABLE
Address: 800 FAIRWAY DRIVE, 340, DEERFIELD BEACH, FL, 33441
Mail Address: 1132 SE 3RD AVE., FORT LAUDERDALE, FL, 33316
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
BRADFORD COHEN LAW, P.A. Agent

President

Name Role Address
PRESSER HILLEL L President 800 FAIRWAY DRIVE SUITE 340, DEERFIELD BEACH, FL, 33441

Secretary

Name Role Address
PRESSER HILLEL L Secretary 800 FAIRWAY DRIVE SUITE 340, DEERFIELD BEACH, FL, 33441

Treasurer

Name Role Address
PRESSER HILLEL L Treasurer 800 FAIRWAY DRIVE SUITE 340, DEERFIELD BEACH, FL, 33441

Vice President

Name Role Address
COHEN BRADFORD Vice President 1132 SE 3RD AVENUE, FT. LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
CONVERSION 2013-08-05 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L13000110779. CONVERSION NUMBER 900000133409
CHANGE OF PRINCIPAL ADDRESS 2011-04-29 800 FAIRWAY DRIVE, 340, DEERFIELD BEACH, FL 33441 No data
CHANGE OF MAILING ADDRESS 2011-04-29 800 FAIRWAY DRIVE, 340, DEERFIELD BEACH, FL 33441 No data
REGISTERED AGENT NAME CHANGED 2011-04-29 BRADFORD COHEN LAW, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-29 1132 SE 3RD AVE, FORT LAUDERDALE, FL 33316 No data

Documents

Name Date
ANNUAL REPORT 2013-03-12
ANNUAL REPORT 2012-04-03
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-01-11
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-05-01
Reg. Agent Change 2007-08-10
Domestic Profit 2007-05-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State