Search icon

MARIO'S RESTAURANT, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State