Search icon

MAMMA MIA PIZZA INC - Florida Company Profile

Company Details

Entity Name: MAMMA MIA PIZZA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAMMA MIA PIZZA 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Jan 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Nov 2024 (5 months ago)
Document Number: P20000002622
FEI/EIN Number 84-4332027

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

Address: 755 NORTH 14TH ST, LEESBURG, FL, 34748, US
Mail Address: 2107 SIMMONS AVE, LEESBURG, FL, 34748, US
ZIP code: 34748
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ VALERIO PORFIRIO President 2107 SIMMONS AVE, LEESBURG, FL, 34748
HERNANDEZ ANA G Vice President 2107 SIMMONS AVE, LEESBURG, FL, 34748
MNS CONSULTING GROUP LLC Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-26 - -
REGISTERED AGENT NAME CHANGED 2024-11-26 MNS CONSULTING GROUP LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-11-26 4417 13TH ST, STE 614, SAINT CLOUD, FL 34769 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-12-04 755 NORTH 14TH ST, LEESBURG, FL 34748 -
REINSTATEMENT 2023-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-01-14
REINSTATEMENT 2024-11-26
AMENDED ANNUAL REPORT 2023-12-08
Reg. Agent Change 2023-12-04
Off/Dir Resignation 2023-12-04
Reg. Agent Resignation 2023-12-04
AMENDED ANNUAL REPORT 2023-12-04
REINSTATEMENT 2023-10-18
ANNUAL REPORT 2022-09-09
ANNUAL REPORT 2021-04-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State