Search icon

MUNCH AND GRUB HOSPITALITY INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
COMBS CLIFF President 2600 MCCORMICK DRIVE #105, CLEARWATER, FL, 33759
COMBS CLIFF Agent 2600 McCormick Dr #105, Clearwater, FL, 33759

Fictitious Names

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

Events

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 -

Debts

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

Documents

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