Search icon

MAMA JUGS INC. - Florida Company Profile

Company Details

Entity Name: MAMA JUGS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAMA JUGS 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: 21 Mar 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Mar 2014 (11 years ago)
Document Number: P11000028097
FEI/EIN Number NOT APPLICABLE

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

Address: 1056 Hypoluxo Rd, LANtana, FL, 33462, US
Mail Address: P.O. box 703, LAKE WORTH, FL, 33460, US
ZIP code: 33462
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELLIOTT KELLY A President 1056 Hypoluxo rd, Lantana, FL, 33462
spano michael W Treasurer 24 CEDAR WOOD LN, BLAIRSVILLE, GA, 30512
spano michael W Director 24 CEDAR WOOD LN, BLAIRSVILLE, GA, 30512
ELLIOTT KELLY A Agent 1056 Hypoluxo Rd, Lantana, FL, 33462
ELLIOTT KELLY A Director 1056 Hypoluxo rd, Lantana, FL, 33462

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-08 1056 Hypoluxo Rd, Lantana, FL 33462 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-06 1056 Hypoluxo Rd, LANtana, FL 33462 -
CHANGE OF MAILING ADDRESS 2018-04-27 1056 Hypoluxo Rd, LANtana, FL 33462 -
REINSTATEMENT 2014-03-18 - -
REGISTERED AGENT NAME CHANGED 2014-03-18 ELLIOTT, KELLY A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-04
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-02-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State