Search icon

FARELLA'S VILLAGE CAFE, INC.

Company Details

Entity Name: FARELLA'S VILLAGE CAFE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 22 Mar 1988 (37 years ago)
Date of dissolution: 17 Dec 2009 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Dec 2009 (15 years ago)
Document Number: M73001
FEI/EIN Number 65-0036470
Address: % PAUL J. FARELLA, 5800 OVERSEAS HIGHWAY UNIT #13, MARATHON, FL 33050
Mail Address: % PAUL J. FARELLA, 5800 OVERSEAS HIGHWAY UNIT #13, MARATHON, FL 33050
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
FARELLA, PAUL J. Agent 5800 OVERSEAS HIGHWAY, UNIT #13, MARATHON, FL 33050

President

Name Role Address
FARELLA, PAUL J President 5800 OVERSEAS HWY 13, MARATHON, FL

Secretary

Name Role Address
FARELLA, FRANCES Secretary 5800 OVERSEAS HWY 13, MARATHON, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-12-17 No data No data
CHANGE OF MAILING ADDRESS 2005-02-16 % PAUL J. FARELLA, 5800 OVERSEAS HIGHWAY UNIT #13, MARATHON, FL 33050 No data
CHANGE OF PRINCIPAL ADDRESS 2004-07-12 % PAUL J. FARELLA, 5800 OVERSEAS HIGHWAY UNIT #13, MARATHON, FL 33050 No data
REGISTERED AGENT ADDRESS CHANGED 2004-07-12 5800 OVERSEAS HIGHWAY, UNIT #13, MARATHON, FL 33050 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000928371 LAPSED 10-CA-108-M CIRCUIT, MONROE CO., FLORIDA 2010-09-14 2015-09-20 $19,944.97 IBERIABANK, 5310 EAST STATE ROAD 64, BRADENTON, FL 24208

Documents

Name Date
Voluntary Dissolution 2009-12-17
ANNUAL REPORT 2009-01-08
ANNUAL REPORT 2008-01-25
ANNUAL REPORT 2007-02-20
ANNUAL REPORT 2006-01-23
ANNUAL REPORT 2005-02-16
ANNUAL REPORT 2004-07-12
ANNUAL REPORT 2003-03-17
ANNUAL REPORT 2002-04-10
ANNUAL REPORT 2001-03-16

Date of last update: 04 Feb 2025

Sources: Florida Department of State