Search icon

MENNELLA RESTAURANT CORP.

Company Details

Entity Name: MENNELLA RESTAURANT CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 25 Aug 1987 (37 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: J89137
FEI/EIN Number 65-0021483
Address: 525 S FEDERAL HWY, DEERFIELD BCH., FL 33441
Mail Address: 525 S FEDERAL HWY, DEERFIELD BCH., FL 33441
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MENNELLA, ANTHONY Agent 1120 FAIRVIEW LANE, SINGER ISLAND, FL 33404

Director

Name Role Address
MENNELLA, ANTHONY Director 1120 FAIRVIEW LANE, SINGER ISLAND, FL
MENNELLA, ROBERTA Director 1120 FAIRVIEW LANE, SINGER ISLAND, FL

President

Name Role Address
MENNELLA, ANTHONY President 1120 FAIRVIEW LANE, SINGER ISLAND, FL

Vice President

Name Role Address
MENNELLA, ROBERTA Vice President 1120 FAIRVIEW LANE, SINGER ISLAND, FL

Secretary

Name Role Address
MENNELLA, ROBERTA Secretary 1120 FAIRVIEW LANE, SINGER ISLAND, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 1988-04-07 525 S FEDERAL HWY, DEERFIELD BCH., FL 33441 No data
CHANGE OF MAILING ADDRESS 1988-04-07 525 S FEDERAL HWY, DEERFIELD BCH., FL 33441 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000215982 LAPSED 01021330007 33166 00038 2002-05-22 2022-06-03 $ 3,396.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT STREET, HOLLYWOOD, FL 330244044

Documents

Name Date
ANNUAL REPORT 1997-11-05
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-08-04

Date of last update: 04 Feb 2025

Sources: Florida Department of State