Search icon

MITA'S KITCHEN INC - Florida Company Profile

Company claim

Is this your business?

Get access!

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 (9 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (9 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

USAspending Awards / Financial Assistance

Date:
2021-05-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
159752.29
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-03-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
9295.00
Total Face Value Of Loan:
9295.00
Date:
2020-05-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
81900.00
Total Face Value Of Loan:
81900.00
Date:
2020-05-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
6639.00
Total Face Value Of Loan:
6639.00

Paycheck Protection Program

Date Approved:
2020-05-05
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
6639
Current Approval Amount:
6639
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Veteran
Forgiveness Amount:
6644.96
Date Approved:
2021-03-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9295
Current Approval Amount:
9295
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Veteran
Forgiveness Amount:
9396.86

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State