Search icon

MAMA'S JAMAICAN AUTHENTIC CUISINE INC - Florida Company Profile

Company Details

Entity Name: MAMA'S JAMAICAN AUTHENTIC CUISINE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAMA'S JAMAICAN AUTHENTIC CUISINE 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: 14 Jul 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Jan 2025 (3 months ago)
Document Number: P14000059529
FEI/EIN Number 47-1330331

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

Address: 3707 WESTWOOD RD, ORLANDO, FL, 32808, US
Mail Address: 3707 WESTWOOD RD, ORLANDO, FL, 32808, US
ZIP code: 32808
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLARKE SHARON E President 3707 WESTWOOD RD, ORLANDO, FL, 32808
CLARKE SHARON Agent 3707 WESTWOOD RD, ORLANDO, FL, 32808

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-01-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-08-24 3707 WESTWOOD RD, ORLANDO, FL 32808 -
REINSTATEMENT 2023-08-24 - -
CHANGE OF MAILING ADDRESS 2023-08-24 3707 WESTWOOD RD, ORLANDO, FL 32808 -
REGISTERED AGENT ADDRESS CHANGED 2023-08-24 3707 WESTWOOD RD, ORLANDO, FL 32808 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2015-04-30 CLARKE , SHARON -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000480842 ACTIVE 1000000900993 ORANGE 2021-09-09 2041-09-22 $ 4,027.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000429936 TERMINATED 1000000784972 ORANGE 2018-06-12 2038-06-20 $ 603.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
REINSTATEMENT 2025-01-31
REINSTATEMENT 2023-08-24
REINSTATEMENT 2019-10-03
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-06-02
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30
Domestic Profit 2014-07-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State