Search icon

MOMMIE DEAREST, INC.

Company Details

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

Agent

Name Role Address
ROSENBERG, JERALD C Agent 2970 SAINT JOHNS AVENUE, 9-C, JACKSONVILLE, FL 32205

President

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

Vice President

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

Secretary

Name Role Address
Michaels, Arnold J Secretary 2970 SAINT JOHNS AVENUE, 9-C JACKSONVILLE, FL 32205

Treasurer

Name Role Address
Michaels, Arnold J Treasurer 2970 SAINT JOHNS AVENUE, 9-C JACKSONVILLE, FL 32205

Events

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

Documents

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