Search icon

IRUNMOMMIES INC.

Company Details

Entity Name: IRUNMOMMIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 May 2010 (15 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P10000038972
FEI/EIN Number 272574754
Address: 13148 PEREGRIN CIRCLE, BRADENTON, FL, 34212
Mail Address: 13148 PEREGRIN CIRCLE, BRADENTON, FL, 34212
ZIP code: 34212
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
ROBERTS SHELLEY Agent 13148 PEREGRIN CIRCLE, BRADENTON, FL, 34212

President

Name Role Address
ROBERTS SHELLEY President 13148 PEREGRIN CIRCLE, BRADENTON, FL, 34212

Secretary

Name Role Address
ROBERTS SHELLEY Secretary 13148 PEREGRIN CIRCLE, BRADENTON, FL, 34212

Director

Name Role Address
ROBERTS SHELLEY Director 13148 PEREGRIN CIRCLE, BRADENTON, FL, 34212
ROSZEL ROBYN Director 21204 63RD AVE E, BRADENTON, FL, 34211

Vice President

Name Role Address
ROSZEL ROBYN Vice President 21204 63RD AVE E, BRADENTON, FL, 34211

Treasurer

Name Role Address
ROSZEL ROBYN Treasurer 21204 63RD AVE E, BRADENTON, FL, 34211

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF MAILING ADDRESS 2012-02-08 13148 PEREGRIN CIRCLE, BRADENTON, FL 34212 No data
AMENDMENT AND NAME CHANGE 2010-11-22 IRUNMOMMIES INC. No data
REGISTERED AGENT NAME CHANGED 2010-11-22 ROBERTS, SHELLEY No data
REGISTERED AGENT ADDRESS CHANGED 2010-11-22 13148 PEREGRIN CIRCLE, BRADENTON, FL 34212 No data

Documents

Name Date
ANNUAL REPORT 2013-02-18
ANNUAL REPORT 2012-02-08
ANNUAL REPORT 2011-02-09
Amendment and Name Change 2010-11-22
Domestic Profit 2010-05-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State