Entity Name: | MUNCH AND GRUB HOSPITALITY INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MUNCH AND GRUB HOSPITALITY 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 May 2017 (8 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P17000043696 |
FEI/EIN Number |
82-1576861
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2600 MCCORMICK DR. #105, CLEARWATER, FL, 33759, US |
Mail Address: | 2600 McCormick Dr #105, Clearwater, FL, 33759, US |
ZIP code: | 33759 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COMBS CLIFF | President | 2600 MCCORMICK DRIVE #105, CLEARWATER, FL, 33759 |
COMBS CLIFF | Agent | 2600 McCormick Dr #105, Clearwater, FL, 33759 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000127493 | THE CORNER GOURMET DELI | EXPIRED | 2017-11-20 | 2022-12-31 | - | 2600 MCCORMICK DR, CLEARWATER, FL, 33759 |
G17000069427 | CORNER DELI | EXPIRED | 2017-06-26 | 2022-12-31 | - | 2600 MCCORMICK DR,SUITE 140, CLEARWATER, FL, 33759 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
AMENDMENT | 2019-09-11 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-30 | 2600 MCCORMICK DR. #105, CLEARWATER, FL 33759 | - |
CHANGE OF MAILING ADDRESS | 2018-04-30 | 2600 MCCORMICK DR. #105, CLEARWATER, FL 33759 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-30 | 2600 McCormick Dr #105, Clearwater, FL 33759 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000048540 | ACTIVE | 1000000875067 | PINELLAS | 2021-01-28 | 2041-02-03 | $ 7,458.98 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
J20000041000 | ACTIVE | 1000000855647 | PINELLAS | 2020-01-13 | 2040-01-15 | $ 1,665.80 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
J19000564128 | TERMINATED | 1000000837905 | PINELLAS | 2019-08-19 | 2039-08-21 | $ 2,768.09 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
J19000489706 | TERMINATED | 1000000833528 | PINELLAS | 2019-07-12 | 2039-07-17 | $ 1,246.17 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
J18000490748 | TERMINATED | 1000000788956 | PINELLAS | 2018-07-03 | 2038-07-11 | $ 1,568.45 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
J18000446799 | TERMINATED | 1000000787505 | PINELLAS | 2018-06-21 | 2038-06-27 | $ 2,824.53 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
J18000215962 | TERMINATED | 1000000783886 | PINELLAS | 2018-05-23 | 2038-05-30 | $ 1,845.90 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-02 |
DEBIT MEMO# 040625-A | 2020-01-03 |
Amendment | 2019-09-11 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
Domestic Profit | 2017-05-15 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State