Search icon

MAMA DEAR CARES, INC. - Florida Company Profile

Company Details

Entity Name: MAMA DEAR CARES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAMA DEAR CARES, 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: 30 Apr 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: P19000038285
FEI/EIN Number 83-4708177

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

Address: 2112 NE 154TH STREET, STARKE, FL, 32091, US
Mail Address: 2112 NE 154TH STREET, STARKE, FL, 32091, US
ZIP code: 32091
County: Bradford
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOLDWIRE MICHAEL M President 2112 NE 154TH STREET, STARKE, FL, 32091
GOLDWIRE MICHAEL M Secretary 2112 NE 154TH STREET, STARKE, FL, 32091
GOLDWIRE MICHAEL M Treasurer 2112 NE 154TH STREET, STARKE, FL, 32091
GOLDWIRE MARY AGNES Chairman 2112 NE 154TH STREET, STARKE, FL, 32091
GOLDWIRE MICHAEL M Agent 2112 NE 154TH STREET, STARKE, FL, 32091

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000011210 GOTO4MOM ACTIVE 2020-01-23 2025-12-31 - 2112 NE 154TH STREET, STARKE, FL, 32091

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -

Documents

Name Date
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-01-24
ANNUAL REPORT 2020-04-02
Domestic Profit 2019-04-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State