Search icon

COTTONMOUTH SOUTHERN SOUL KITCHEN CORP. - Florida Company Profile

Company Details

Entity Name: COTTONMOUTH SOUTHERN SOUL KITCHEN CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COTTONMOUTH SOUTHERN SOUL KITCHEN CORP. 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: 22 Sep 2020 (5 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P20000076287
FEI/EIN Number 85-2961282

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

Address: 1114 12 STREET WEST, BRADENTON, FL, 34205
Mail Address: 1114 12 STREET WEST, BRADENTON, FL, 34205
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHIPLETT DAVID President 1503 11 STREET WEST, BRADENTON, FL, 34205
SHIPLETT DAVID Agent 1503 11 STREET WEST, BRADENTON, FL, 34205

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-12-01 1114 12 STREET WEST, BRADENTON, FL 34205 -
CHANGE OF MAILING ADDRESS 2025-12-01 1114 12 STREET WEST, BRADENTON, FL 34205 -
CHANGE OF PRINCIPAL ADDRESS 2024-12-01 1114 12 STREET WEST, BRADENTON, FL 34205 -
CHANGE OF MAILING ADDRESS 2024-12-01 1114 12 STREET WEST, BRADENTON, FL 34205 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2021-04-30
Domestic Profit 2020-09-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State