MARIO'S RESTAURANT, INC. - Florida Company Profile

Entity Name: | MARIO'S RESTAURANT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MARIO'S RESTAURANT, 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: | 14 Aug 1961 (64 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: | 250249 |
FEI/EIN Number |
590942227
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20 Overbrook Drive Ste D, Monroe, OH, 45050, US |
Mail Address: | 20 Overbrook Drive Ste D, Monroe, OH, 45050, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Maritato Anthony | President | 7913 Royal Fern Court, Liberty Township, OH, 45044 |
Rizzo Shelly E | Vice President | 417 67th Street NW, Bradenton, FL, 34209 |
Rizzo Shelly E | Agent | 417 67th Street NW, Bradenton, FL, 34209 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-11 | 20 Overbrook Drive Ste D, Monroe, OH 45050 | - |
CHANGE OF MAILING ADDRESS | 2020-01-15 | 20 Overbrook Drive Ste D, Monroe, OH 45050 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-16 | 417 67th Street NW, Bradenton, FL 34209 | - |
REINSTATEMENT | 2019-01-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-01-16 | Rizzo, Shelly Elizabeth | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2016-10-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2015-01-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000727797 | TERMINATED | 1000000239091 | MANATEE | 2011-10-28 | 2031-11-02 | $ 737.04 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-15 |
REINSTATEMENT | 2019-01-16 |
ANNUAL REPORT | 2017-06-19 |
REINSTATEMENT | 2016-10-10 |
ANNUAL REPORT | 2012-04-30 |
Amendment | 2011-07-25 |
ANNUAL REPORT | 2011-04-30 |
ANNUAL REPORT | 2010-05-01 |
ANNUAL REPORT | 2009-04-29 |
This company hasn't received any reviews.
Date of last update: 03 Jun 2025
Sources: Florida Department of State