Search icon

LA CASA DE MAMA, INC. - Florida Company Profile

Company Details

Entity Name: LA CASA DE MAMA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LA CASA DE MAMA, 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: 20 Aug 2021 (4 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: P21000074976
Mail Address: 3415 W HILLSBOROUGH AVE, APT 721, TAMPA, FL, 33614, US
Address: 4820 N. ARMENIA AVE, TAMPA, FL, 33603, US
ZIP code: 33603
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAPPAS CATILLO MICHELLE M President 3415 W HILLSBOROUGH AVE APT 721, TAMPA, FL, 33614
CAPPAS CASTILLO MICHELLE M Agent 3415 W HILLSBOROUGH AVE, TAMPA, FL, 33614

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000139342 LA CASA DE MAMA ACTIVE 2021-10-16 2026-12-31 - 4820 N ARMENIA AVE, TAMPA, FL, 33603
G21000120134 MI BELLO ECUADOR TAMPA ACTIVE 2021-09-16 2026-12-31 - 4820 N ARMENIA AVE, TAMPA, FL, 33603

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-09-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
AMENDMENT 2021-11-05 - -
CHANGE OF MAILING ADDRESS 2021-11-05 4820 N. ARMENIA AVE, TAMPA, FL 33603 -
REGISTERED AGENT ADDRESS CHANGED 2021-11-05 3415 W HILLSBOROUGH AVE, APT 721, TAMPA, FL 33614 -
AMENDMENT 2021-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000593582 ACTIVE 1000000971445 HILLSBOROU 2023-11-28 2043-12-06 $ 5,731.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J23000593590 ACTIVE 1000000971446 HILLSBOROU 2023-11-28 2033-12-06 $ 1,006.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-09-23
Amendment 2021-11-05
Amendment 2021-10-01
Domestic Profit 2021-08-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State