Entity Name: | MOM ZILLA COOKIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 27 Jan 2010 (15 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 26 Sep 2023 (a year ago) |
Document Number: | P10000008105 |
FEI/EIN Number | 271841928 |
Address: | 3721sw106terr, Davie, FL, 33328, US |
Mail Address: | 3721 sw 106 terr., Davie, FL, 33328, US |
ZIP code: | 33328 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOHNSON ROBBIE | Agent | 3721 SW 106 TER, DAVIE, FL, 33328 |
Name | Role | Address |
---|---|---|
JOHNSON SUZANNE | President | 3721sw106terr, Davie, FL, 33328 |
JOHNSON ROBBIE | President | 3721 SW 106TH TERR, DAAVIE, FL, 33328 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2023-09-26 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2023-09-26 | JOHNSON, ROBBIE | No data |
REINSTATEMENT | 2016-03-02 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-02 | 3721sw106terr, Davie, FL 33328 | No data |
CHANGE OF MAILING ADDRESS | 2016-03-02 | 3721sw106terr, Davie, FL 33328 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
AMENDMENT | 2010-02-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-20 |
ANNUAL REPORT | 2024-02-16 |
Amendment | 2023-09-26 |
ANNUAL REPORT | 2023-02-12 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-03-11 |
ANNUAL REPORT | 2019-06-17 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-03-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State