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