Entity Name: | MAMA'S SAUCE PRESS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 15 Apr 2022 (3 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Nov 2024 (3 months ago) |
Document Number: | P22000029221 |
FEI/EIN Number | 88-1855203 |
Address: | 427 S. NEW YORK AVENUE, SUITE 201B, WINTER PARK, FL 32789 |
Mail Address: | 427 S. NEW YORK AVENUE, SUITE 201B, WINTER PARK, FL 32789 |
ZIP code: | 32789 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNITED AGENT GROUP INC. | Agent |
Name | Role | Address |
---|---|---|
SCHWARTZ, MICHAEL | Chief Executive Officer | 427 S. NEW YORK AVENUE, SUITE 201B, WINTER PARK, FL 32789 |
Name | Role | Address |
---|---|---|
SCHWARTZ, MICHAEL | Director | 427 S. NEW YORK AVENUE, SUITE 201B, WINTER PARK, FL 32789 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-11-19 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2024-11-19 | UNITED AGENT GROUP INC. | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-12-04 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | No data |
Name | Date |
---|---|
REINSTATEMENT | 2024-11-19 |
Reg. Agent Change | 2023-12-04 |
ANNUAL REPORT | 2023-04-05 |
Domestic Profit | 2022-04-15 |
Date of last update: 12 Feb 2025
Sources: Florida Department of State