Search icon

COOKIE CRUMBLE, INC - Florida Company Profile

Company Details

Entity Name: COOKIE CRUMBLE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COOKIE CRUMBLE, 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: 27 Jun 2017 (8 years ago)
Date of dissolution: 07 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Apr 2022 (3 years ago)
Document Number: P17000055825
FEI/EIN Number 822018490

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

Address: 9130 WILES RD, CORAL SPRINGS, FL, 33067, US
Mail Address: 9130 WILES RD, CORAL SPRINGS, FL, 33067, US
ZIP code: 33067
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCKILLOP IRMA TERESA President 9130 WILES RD, CORAL SPRINGS, FL, 33067
MCKILLOP IRMA TERESA Vice Treasurer 9130 WILES RD, CORAL SPRINGS, FL, 33067
MCKILLOP IRMA TERESA Director 9130 WILES RD, CORAL SPRINGS, FL, 33067
McKillop Teresa Agent 9130 WILES RD, CORAL SPRINGS, FL, 33067

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000099580 COOKIES BY DESIGN EXPIRED 2017-08-31 2022-12-31 - 9130 WILES RD, CORAL SPRINGS, FL, 33067

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-07 - -
REINSTATEMENT 2019-09-30 - -
REGISTERED AGENT NAME CHANGED 2019-09-30 McKillop, Teresa -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-07
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-03-08
REINSTATEMENT 2019-09-30
ANNUAL REPORT 2018-04-11
Domestic Profit 2017-06-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State