Search icon

MONDO GOURMET COFFEE & MARKET, INC. - Florida Company Profile

Company Details

Entity Name: MONDO GOURMET COFFEE & MARKET, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MONDO GOURMET COFFEE & MARKET, 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: 08 Oct 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Apr 2015 (10 years ago)
Document Number: P10000083213
FEI/EIN Number 273673702

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

Address: 101 NE 3rd Ave, Suite 150, Fort Lauderdale, FL, 33301, US
Mail Address: 101 NE 3rd Ave, Suite 150, Fort Lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Blake David President 6403 Bay Club Dr, Ft Lauderdale, FL, 33308
Blake David Agent 6403 Bay Club Dr, Ft Lauderdale, FL, 33308

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2015-04-27 101 NE 3rd Ave, Suite 150, Fort Lauderdale, FL 33301 -
REINSTATEMENT 2015-04-01 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-01 101 NE 3rd Ave, Suite 150, Fort Lauderdale, FL 33301 -
REGISTERED AGENT NAME CHANGED 2015-04-01 Blake, David -
REGISTERED AGENT ADDRESS CHANGED 2015-04-01 6403 Bay Club Dr, #4, Ft Lauderdale, FL 33308 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000772232 TERMINATED 1000000686771 BROWARD 2015-07-13 2025-07-15 $ 768.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J15000681185 TERMINATED 1000000680531 BROWARD 2015-06-08 2035-06-17 $ 489.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000976218 TERMINATED 1000000507968 BROWARD 2013-05-16 2033-05-22 $ 341.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13000029323 TERMINATED 1000000398657 BROWARD 2012-12-26 2033-01-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-07-25
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-03-26
REINSTATEMENT 2015-04-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State