Search icon

MUMMA, INC.

Company Details

Entity Name: MUMMA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 06 Jul 1993 (32 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P93000047345
FEI/EIN Number 65-0441870
Address: 82 PALM DRIVE, BAY POINT, KEY WEST, FL 33040
Mail Address: 82 PALM DRIVE, BAY POINT, KEY WEST, FL 33040
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
SYNON, IMOGENE M Agent 420 FLEMING STREET, KEY WEST, FL 33040

Director

Name Role Address
VALLET, LOUIS M Director 82 PALM DR., BAY POINT, KEY WEST, FL 33040
SYNON, IMOGENE M Director 82 PALM DR., BAY POINT, KEY WEST, FL 33040

President

Name Role Address
VALLET, LOUIS M President 82 PALM DR., BAY POINT, KEY WEST, FL 33040

Secretary

Name Role Address
SYNON, IMOGENE M Secretary 82 PALM DR., BAY POINT, KEY WEST, FL 33040

Treasurer

Name Role Address
SYNON, IMOGENE M Treasurer 82 PALM DR., BAY POINT, KEY WEST, FL 33040

Vice President

Name Role Address
CANALEJO, RAY Vice President 82 PALM DR, BAY POINT, KEY WEST, FL 33040

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
REGISTERED AGENT NAME CHANGED 1993-10-07 SYNON, IMOGENE M No data
REGISTERED AGENT ADDRESS CHANGED 1993-10-07 420 FLEMING STREET, KEY WEST, FL 33040 No data

Documents

Name Date
ANNUAL REPORT 2006-07-11
ANNUAL REPORT 2005-07-03
ANNUAL REPORT 2004-02-28
ANNUAL REPORT 2003-07-31
ANNUAL REPORT 2003-04-16
ANNUAL REPORT 2002-04-17
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-01-19
ANNUAL REPORT 1999-02-15
ANNUAL REPORT 1998-02-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State