Search icon

MITA'S KITCHEN INC - Florida Company Profile

Company Details

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

MITA'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: 10 Jan 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P18000003483
FEI/EIN Number 82-3932365

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

Address: 350 1st ave N., St. Petersburg, FL, 33701, US
Mail Address: 350 1st ave N., St. Petersburg, FL, 33701, US
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SERRANO MARIA M President 350 1st ave N., St. Petersburg, FL, 33701
Serrano Maria M Agent 350 1st ave N., St. Petersburg, FL, 33701

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000040888 THE YBOR BARRELHOUSE ACTIVE 2020-04-13 2025-12-31 - 1518 E 3RD ST, TAMPA, FL, 33605
G20000011211 LA CASA TROPICAL ACTIVE 2020-01-23 2025-12-31 - 1701 E 4TH AVE, TAMPA, FL, 33605
G19000118452 YBOR BARRELHOUSE Y LA CASA TROPICAL EXPIRED 2019-11-02 2024-12-31 - 1701 E 4TH AVE, TAMPA, FL, 33605

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-06-17 350 1st ave N., St. Petersburg, FL 33701 -
REGISTERED AGENT NAME CHANGED 2021-06-17 Serrano, Maria M -
REGISTERED AGENT ADDRESS CHANGED 2021-06-17 350 1st ave N., St. Petersburg, FL 33701 -
CHANGE OF MAILING ADDRESS 2021-06-17 350 1st ave N., St. Petersburg, FL 33701 -
REINSTATEMENT 2019-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000083293 TERMINATED 1000000980004 PINELLAS 2024-02-05 2044-02-07 $ 10,324.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J24000083335 TERMINATED 1000000980011 PINELLAS 2024-02-05 2034-02-07 $ 470.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J20000108171 TERMINATED 1000000860025 HILLSBOROU 2020-02-13 2040-02-19 $ 4,229.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000838753 TERMINATED 1000000849892 HILLSBOROU 2019-12-07 2029-12-26 $ 130.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000838746 TERMINATED 1000000849890 HILLSBOROU 2019-11-27 2039-12-26 $ 10,659.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000171445 TERMINATED 1000000816684 HILLSBOROU 2019-02-27 2039-03-06 $ 4,242.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-06-17
ANNUAL REPORT 2020-05-27
REINSTATEMENT 2019-10-18
Domestic Profit 2018-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3114568606 2021-03-16 0455 PPS 1701 E 4th Ave, Tampa, FL, 33605-5111
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9295
Loan Approval Amount (current) 9295
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33605-5111
Project Congressional District FL-14
Number of Employees 4
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Female Owned
Veteran Veteran
Forgiveness Amount 9396.86
Forgiveness Paid Date 2022-04-21
2398257400 2020-05-05 0455 PPP 1701 E 4th Ave, Tampa, FL, 33605
Loan Status Date 2021-11-20
Loan Status Charged Off
Loan Maturity in Months 6
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6639
Loan Approval Amount (current) 6639
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33605-1000
Project Congressional District FL-14
Number of Employees 4
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Female Owned
Veteran Veteran
Forgiveness Amount 6644.96
Forgiveness Paid Date 2022-07-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State