Search icon

COLONEL MUSTARDS OF ATLANTIC BEACH, INC. - Florida Company Profile

Company Details

Entity Name: COLONEL MUSTARDS OF ATLANTIC BEACH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COLONEL MUSTARDS OF ATLANTIC BEACH, 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: 26 Jan 2009 (16 years ago)
Date of dissolution: 27 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Jun 2020 (5 years ago)
Document Number: P09000008041
FEI/EIN Number 264085486

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

Address: 1722 3RD ST NORTH, JACKSONVILLE BEACH, FL, 32250
Mail Address: 15352 Yellow Bluff Road, Jacksonville, FL, 32226, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOPER JESSICA L Chief Executive Officer 15352 Yellow Bluff Road, Jacksonville, FL, 32226
COOPER JESSICA L Director 15352 Yellow Bluff Road, Jacksonville, FL, 32226
COOPER THOMAS C Vice President 15352 Yellow Bluff Road, Jacksonville, FL, 32226
COOPER THOMAS C Director 15352 Yellow Bluff Road, Jacksonville, FL, 32226
COOPER JESSICA L Agent 15352 Yellow Bluff Road, Jacksonville, FL, 32226

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000039870 COL. MUSTARD'S PHABULOUS PHAT BURGERS EXPIRED 2010-05-05 2015-12-31 - 27 SEMINOLE RD, ATLANTIC BEACH, FL, 32233
G10000039998 COL. MUSTARDS EXPIRED 2010-05-05 2015-12-31 - 27 SEMINOLE RD, ATLANTIC BEACH, FL, 32233
G10000039399 COL MUSTARD'S PHAT BURGERS EXPIRED 2010-05-04 2015-12-31 - 27 SEMINOLE RD, ATLANTIC BEACH, FL, 32233
G10000039402 COL MUSTARDS EXPIRED 2010-05-04 2015-12-31 - 27 SEMINOLE RD, ATLANTIC BEACH, FL, 32233
G10000039404 COL. MUSTARD'S PHAT BURGERS EXPIRED 2010-05-04 2015-12-31 - 27 SEMINOLE RD, ATLANTIC BEACH, FL, 32233
G10000039996 COL. MUSTARD'S EXPIRED 2010-05-04 2015-12-31 - 27 SEMINOLE RD, ATLANTIC BEACH, FL, 32233

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-27 - -
CHANGE OF MAILING ADDRESS 2016-03-23 1722 3RD ST NORTH, JACKSONVILLE BEACH, FL 32250 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-23 15352 Yellow Bluff Road, Jacksonville, FL 32226 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-28 1722 3RD ST NORTH, JACKSONVILLE BEACH, FL 32250 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-06-27
ANNUAL REPORT 2019-05-02
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-01-23
ANNUAL REPORT 2011-04-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State