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 |
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 |
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 | - | - |
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 |
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