Search icon

MAMA CUCINATO'S, INC. - Florida Company Profile

Company Details

Entity Name: MAMA CUCINATO'S, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAMA CUCINATO'S, 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: 13 Jun 1996 (29 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: P96000050497
FEI/EIN Number 593387094

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

Address: 421 4 AVE NORTH, ST PETERSBURG, FL, 33701
Mail Address: 421 4 AVE NORTH, ST PETERSBURG, FL, 33701
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOZOUR BENJAMIN C JR Treasurer 2807 45 ST S, ST PETERSBURT, FL
TOUZOUR BENJAMIN C JR Agent MAMA CUCINATOS, ST PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-04-01 421 4 AVE NORTH, ST PETERSBURG, FL 33701 -
CHANGE OF MAILING ADDRESS 2025-04-01 421 4 AVE NORTH, ST PETERSBURG, FL 33701 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REGISTERED AGENT NAME CHANGED 1997-04-03 TOUZOUR, BENJAMIN C JR -
REGISTERED AGENT ADDRESS CHANGED 1997-04-03 MAMA CUCINATOS, 421 4 AVE N, ST PETERSBURG, FL 33701 -

Documents

Name Date
ANNUAL REPORT 1997-04-03
DOCUMENTS PRIOR TO 1997 1996-06-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State