Search icon

MY MOM'S SOUP KITCHEN INC - Florida Company Profile

Company Details

Entity Name: MY MOM'S SOUP KITCHEN INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MY MOM'S SOUP KITCHEN 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 May 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Mar 2011 (14 years ago)
Document Number: P10000043188
FEI/EIN Number 272637034

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

Address: 712 N STATE ROAD 7 (441), HOLLYWOOD, FL, 33021
Mail Address: 712 N STATE ROAD 7 (441), HOLLYWOOD, FL, 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRUZ JESUS Director 7811 SIMMS STREET, HOLLYWOOD, FLORIDA, FL, 33024
CRUZ JESUS President 7811 SIMMS STREET, HOLLYWOOD, FLORIDA, FL, 33024
CRUZ JESUS Treasurer 7811 SIMMS STREET, HOLLYWOOD, FLORIDA, FL, 33024
CRUZ JESUS Secretary 7811 SIMMS STREET, HOLLYWOOD, FLORIDA, FL, 33024
MELENDEZ GLADYS Agent 6402 Pembroke Road, Miramar, FL, 33023

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000057891 THE BLACK BEANS EXPIRED 2010-06-23 2015-12-31 - 712 NORTH STATE ROAD 7, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2013-04-17 6402 Pembroke Road, Miramar, FL 33023 -
AMENDMENT 2011-03-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000132689 TERMINATED 1000000416272 BROWARD 2012-12-26 2033-01-16 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-30

Date of last update: 03 Mar 2025

Sources: Florida Department of State