Entity Name: | MAMA KINGSTON'S KITCHEN INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 20 Aug 2013 (11 years ago) |
Date of dissolution: | 26 Sep 2014 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (10 years ago) |
Document Number: | P13000069180 |
Address: | 7119 W. SUNSET BLVD., 588, LOS ANGELES, CA, 90046, US |
Mail Address: | 7119 W. SUNSET BLVD., 588, LOS ANGELES, CA, 90046, US |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
TURNER JANICE | President | 7119 W. SUNSET BLVD., STE. 588, LOS ANGELES, CA, 90046 |
Name | Role | Address |
---|---|---|
TURNER JANICE | Director | 7119 W. SUNSET BLVD., STE. 588, LOS ANGELES, CA, 90046 |
Name | Role | Address |
---|---|---|
TURNER JANICE | Treasurer | 7119 W. SUNSET BLVD., STE. 588, LOS ANGELES, CA, 90046 |
Name | Role | Address |
---|---|---|
TURNER JANICE | Secretary | 7119 W. SUNSET BLVD., STE. 588, LOS ANGELES, CA, 90046 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-06 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
Name | Date |
---|---|
Domestic Profit | 2013-08-20 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State