Search icon

MY MOMMIES COOKIES.COM, INC - Florida Company Profile

Company Details

Entity Name: MY MOMMIES COOKIES.COM, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MY MOMMIES COOKIES.COM, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Jun 2010 (15 years ago)
Date of dissolution: 08 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Apr 2019 (6 years ago)
Document Number: P10000052694
FEI/EIN Number 272917531

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

Address: 13344 Mallard Cove Blvd, ORLANDO, FL, 32837, US
Mail Address: 13344 Mallard Cove Blvd, ORLANDO, FL, 32837, US
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KLEIN LISA M President 13344 Mallard Cove Blvd, ORLANDO, FL, 32837
WOLSKI DEBORAH Vice President 6315 Clearmeadow Ct, Windermere, FL, 34786
KLEIN LISA M Agent 13344 Mallard Cove Blvd, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-08 - -
CHANGE OF PRINCIPAL ADDRESS 2014-12-15 13344 Mallard Cove Blvd, ORLANDO, FL 32837 -
CHANGE OF MAILING ADDRESS 2014-12-15 13344 Mallard Cove Blvd, ORLANDO, FL 32837 -
REGISTERED AGENT ADDRESS CHANGED 2014-12-15 13344 Mallard Cove Blvd, ORLANDO, FL 32837 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-08
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-15
AMENDED ANNUAL REPORT 2014-12-15
ANNUAL REPORT 2014-02-01
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-02-26
ANNUAL REPORT 2011-03-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State