Search icon

MOMMA DONNAS' INC.

Company Details

Entity Name: MOMMA DONNAS' INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Jun 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Nov 2009 (15 years ago)
Document Number: P09000051886
FEI/EIN Number 270380136
Address: 13915 GREENTREE TRAIL, WELLINGTON, FL, 33414, US
Mail Address: 13915 GREENTREE TRAIL, WELLINGTON, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
DUELFER JEFFREY Agent 13915 GREENTREE TRAIL, WELLINGTON, FL, 33414

Chief Executive Officer

Name Role Address
DUELFER JEFFREY Chief Executive Officer 13915 GREENTREE TRAIL, WELLINGTON, FL, 33414

President

Name Role Address
EBERHART STEFANI N President 13915 GREENTREE TRAIL, WELLINGTON, FL, 33414

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000136238 AGLIOLIO EXPIRED 2009-07-17 2024-12-31 No data 13915 GREENTREE TRAIL, WELLINGTON, FL, 33414
G09000134189 AGLIOLIO FRESH PASTA AND WINE BAR EXPIRED 2009-07-13 2024-12-31 No data 13915 GREENTREE TRAIL, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-03-27 13915 GREENTREE TRAIL, WELLINGTON, FL 33414 No data
CHANGE OF MAILING ADDRESS 2017-03-27 13915 GREENTREE TRAIL, WELLINGTON, FL 33414 No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-27 13915 GREENTREE TRAIL, WELLINGTON, FL 33414 No data
AMENDMENT 2009-11-23 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-20
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-03
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-04-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State