Search icon

MATTIE'S DELECTABLE DESSERTS INC. - Florida Company Profile

Company Details

Entity Name: MATTIE'S DELECTABLE DESSERTS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MATTIE'S DELECTABLE DESSERTS 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: 29 Dec 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2022 (3 years ago)
Document Number: P11000109075
FEI/EIN Number 383862531

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

Address: 525 Glen Cheek Drive, Cape Canaveral, FL, 32920, US
Mail Address: 525 Glen Cheek Drive, Cape Canaveral, FL, 32920, US
ZIP code: 32920
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bernard Brenda L President 3780 Cartee Street, Cocoa, FL, 32926
BERNARD PETER A Vice President 3780 Cartee Street, Cocoa, FL, 32926
Bernard Brenda L Agent 525 Glen Cheek Drive, Orlando, FL, 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000095687 LUDZ FOODIE BAR & GRILL EXPIRED 2019-08-30 2024-12-31 - 1502 WESCOTT LOOP, WINTER SPRINGS, FL, 32708

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-19 525 Glen Cheek Drive, Cape Canaveral, FL 32920 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-15 525 Glen Cheek Drive, Orlando, FL 32819 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-15 525 Glen Cheek Drive, Cape Canaveral, FL 32920 -
REINSTATEMENT 2022-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-03-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2015-10-30 - -
REGISTERED AGENT NAME CHANGED 2015-10-30 Bernard, Brenda L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000379063 ACTIVE 1000000827332 SEMINOLE 2019-05-20 2039-05-29 $ 1,077.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000125862 ACTIVE 1000000814437 SEMINOLE 2019-02-04 2039-02-20 $ 1,105.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000621821 ACTIVE 1000000792401 SEMINOLE 2018-08-08 2038-09-05 $ 1,154.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J16000237150 TERMINATED 1000000709318 SEMINOLE 2016-03-28 2036-04-06 $ 1,946.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-02-15
REINSTATEMENT 2022-10-11
AMENDED ANNUAL REPORT 2019-03-18
REINSTATEMENT 2019-03-15
ANNUAL REPORT 2016-02-01
REINSTATEMENT 2015-10-30
ANNUAL REPORT 2014-04-30
AMENDED ANNUAL REPORT 2013-04-30
REINSTATEMENT 2013-04-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State