Search icon

MAMA LUCILLE'S, INC.

Company Details

Entity Name: MAMA LUCILLE'S, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Jan 1998 (27 years ago)
Date of dissolution: 22 Oct 2009 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Oct 2009 (15 years ago)
Document Number: P98000008573
FEI/EIN Number 651162393
Address: 5798 JOHNSON ST, HOLLYWOOD, FL, 33021, US
Mail Address: 5798 JOHNSON ST, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
DI LASCIO RUDOLPH M Agent 5798 JOHNSON ST, HOLLYWOOD, FL, 33021

President

Name Role Address
HUBER ANGELA H President 5798 JOHNSON ST, HOLLYWOOD, FL, 33021

Secretary

Name Role Address
HUBER ANGELA H Secretary 5798 JOHNSON ST, HOLLYWOOD, FL, 33021

Treasurer

Name Role Address
HUBER ANGELA H Treasurer 5798 JOHNSON ST, HOLLYWOOD, FL, 33021

Director

Name Role Address
HUBER ANGELA H Director 5798 JOHNSON ST, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-10-22 No data No data
REGISTERED AGENT NAME CHANGED 2005-03-29 DI LASCIO, RUDOLPH M No data
CHANGE OF PRINCIPAL ADDRESS 2003-04-23 5798 JOHNSON ST, HOLLYWOOD, FL 33021 No data
CHANGE OF MAILING ADDRESS 2003-04-23 5798 JOHNSON ST, HOLLYWOOD, FL 33021 No data
REGISTERED AGENT ADDRESS CHANGED 2003-04-23 5798 JOHNSON ST, HOLLYWOOD, FL 33021 No data

Documents

Name Date
Voluntary Dissolution 2009-10-22
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-04-19
ANNUAL REPORT 2006-04-17
ANNUAL REPORT 2005-03-29
ANNUAL REPORT 2004-04-08
ANNUAL REPORT 2003-04-23
ANNUAL REPORT 2002-04-24
ANNUAL REPORT 2001-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State