Search icon

LOLA'S KITCHEN INC. - Florida Company Profile

Company Details

Entity Name: LOLA'S KITCHEN INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LOLA'S KITCHEN 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: 15 Dec 2015 (9 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P15000100197
FEI/EIN Number 81-0914338

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

Address: 22 DEERPATH CT., OLDSMAR, FL, 34677, US
Mail Address: 22 DEERPATH CT., OLDSMAR, FL, 34677, US
ZIP code: 34677
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLYNSKYJ LORI President 22 DEERPATH CT., OLDSMAR, FL, 34677
HOLYNSKYJ ANDREW Treasurer 22 DEERPATH CT., OLDSMAR, FL, 34677
HOLYNSKYJ ANDREW Director 22 DEERPATH CT., OLDSMAR, FL, 34677
MCFARLANE MEGHAN Secretary 22 DEERPATH CT., OLDSMAR, FL, 34677
Lima Barbara LAndrew Agent 13302 WINDING OAK COURT, TAMPA, FL, 33612

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000003953 CELLO'S CHARHOUSE EXPIRED 2016-01-11 2021-12-31 - 143 7TH AVENUE NORTH, SAFETY HARBOR, FL, 34683

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-01-07 - -
REGISTERED AGENT NAME CHANGED 2017-01-07 Lima, Barbara L, Andrew Holynskyj -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2017-04-26
REINSTATEMENT 2017-01-07
Domestic Profit 2015-12-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State