Search icon

THE COOKIE MOMSTERS, INC. - Florida Company Profile

Company Details

Entity Name: THE COOKIE MOMSTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE COOKIE MOMSTERS, 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: 27 Mar 2008 (17 years ago)
Date of dissolution: 02 Jan 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Jan 2013 (12 years ago)
Document Number: P08000032018
FEI/EIN Number 262276193

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

Address: 5041 SAN JOSE BLVD., JACKSONVILLE, FL, 32207, FL
Mail Address: 5041 SAN JOSE BLVD., JACKSONVILLE, FL, 32207, FL
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COPLEY JANICE Vice President 8315 E RIDING CLUB ROAD, JACKSONVILLE, FL, 32256
YEAGER LYNN P President 9246 WESLEY COVE COURT, JACKSONVILLE, FL, 32257
YEAGER LYNN Agent 9246 WESLEY COVE COURT, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-01-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2010-03-01 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-25 5041 SAN JOSE BLVD., JACKSONVILLE, FL 32207 FL -
CHANGE OF MAILING ADDRESS 2009-03-25 5041 SAN JOSE BLVD., JACKSONVILLE, FL 32207 FL -

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-01-02
ANNUAL REPORT 2010-04-07
Amendment 2010-03-01
ANNUAL REPORT 2009-03-25
Domestic Profit 2008-03-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State