Entity Name: | MOMMIE DEAREST, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 31 May 2011 (14 years ago) |
Date of dissolution: | 03 Feb 2014 (11 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 03 Feb 2014 (11 years ago) |
Document Number: | P11000050828 |
FEI/EIN Number | APPLIED FOR |
Address: | 8688 Villa San Jose Drive E, JACKSONVILLE, FL 32217 |
Mail Address: | 8688 Villa San Jose Drive E, JACKSONVILLE, FL 32217 |
ZIP code: | 32217 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROSENBERG, JERALD C | Agent | 2970 SAINT JOHNS AVENUE, 9-C, JACKSONVILLE, FL 32205 |
Name | Role | Address |
---|---|---|
CRAWFORD, CHRISTINA | President | 2970 SAINT JOHNS AVENUE 9 C, JACKSONVILLE, FL 32205 |
Michaels, Arnold J | President | 2970 SAINT JOHNS AVENUE, 9-C JACKSONVILLE, FL 32205 |
Name | Role | Address |
---|---|---|
ROSENBERG, JERALD C | Vice President | 2970 SAINT JOHNS AVENUE 9-C, JACKSONVILLE, FL 32205 |
Michaels, Arnold J | Vice President | 2970 SAINT JOHNS AVENUE, 9-C JACKSONVILLE, FL 32205 |
Name | Role | Address |
---|---|---|
Michaels, Arnold J | Secretary | 2970 SAINT JOHNS AVENUE, 9-C JACKSONVILLE, FL 32205 |
Name | Role | Address |
---|---|---|
Michaels, Arnold J | Treasurer | 2970 SAINT JOHNS AVENUE, 9-C JACKSONVILLE, FL 32205 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2014-02-03 | No data | CONVERSION MEMBER. RESULTING CORPORATION WAS L14000019351. CONVERSION NUMBER 300000138103 |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-24 | 8688 Villa San Jose Drive E, JACKSONVILLE, FL 32217 | No data |
CHANGE OF MAILING ADDRESS | 2014-01-24 | 8688 Villa San Jose Drive E, JACKSONVILLE, FL 32217 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2014-01-24 |
ANNUAL REPORT | 2013-04-21 |
ANNUAL REPORT | 2012-04-30 |
Domestic Profit | 2011-05-31 |
Date of last update: 24 Jan 2025
Sources: Florida Department of State