Search icon

MAMA CITGO, INC. - Florida Company Profile

Company Details

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

MAMA CITGO, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Mar 2012 (13 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P12000028330
FEI/EIN Number 45-4845957

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

Address: 520 S. ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32809
Mail Address: 520 S. ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32809
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAMIL ALI MEHER President 520 S ORANGE BLOSSOM RD, ORLANDO, FL, 32809
MAHER-ALI DILSHAD L Agent 6515 PICCADILLY LANE, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2012-06-06 MAHER-ALI, DILSHAD L -
REGISTERED AGENT ADDRESS CHANGED 2012-06-06 6515 PICCADILLY LANE, ORLANDO, FL 32835 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000515003 TERMINATED 1000000672548 ORANGE 2015-04-14 2035-04-27 $ 725.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J15000514998 TERMINATED 1000000672547 ORANGE 2015-04-14 2035-04-27 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J13001786079 TERMINATED 1000000553006 ORANGE 2013-11-08 2023-12-26 $ 431.83 STATE OF FLORIDA0058623
J13000867144 TERMINATED 1000000496269 ORANGE 2013-04-18 2033-05-03 $ 614.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13000867151 TERMINATED 1000000496270 ORANGE 2013-04-18 2023-05-03 $ 367.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-02-05
Reg. Agent Change 2012-06-06
Domestic Profit 2012-03-22

Date of last update: 01 May 2025

Sources: Florida Department of State