Search icon

MADAME MEAT SUPERMARKET, INC.

Company Details

Entity Name: MADAME MEAT SUPERMARKET, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Apr 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Jul 2009 (16 years ago)
Document Number: P01000042697
FEI/EIN Number 651101041
Address: 516 S DIXIE HIGHWAY, BAY 1 & 2, LAKE WORTH, FL, 33460, US
Mail Address: 516 S DIXIE HIGHWAY, BAY 1 & 2, LAKE WORTH, FL, 33460, US
ZIP code: 33460
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Collado Jeremy Agent 6708 country winds cove, lake worth, FL, 33463

President

Name Role Address
Collado Jeremy President 6708 country winds cove, lake worth, FL, 33463

Secretary

Name Role Address
Collado Jeremy Secretary 6708 country winds cove, lake worth, FL, 33463

Treasurer

Name Role Address
Collado Jeremy Treasurer 6708 country winds cove, lake worth, FL, 33463

Director

Name Role Address
Collado Jeremy Director 6708 country winds cove, lake worth, FL, 33463

vice

Name Role Address
Collado Erik vice 6708 country winds cove, lake worth, FL, 33463

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-02 Collado, Jeremy No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-02 6708 country winds cove, lake worth, FL 33463 No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-31 516 S DIXIE HIGHWAY, BAY 1 & 2, LAKE WORTH, FL 33460 No data
CHANGE OF MAILING ADDRESS 2017-01-31 516 S DIXIE HIGHWAY, BAY 1 & 2, LAKE WORTH, FL 33460 No data
AMENDMENT 2009-07-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000492551 TERMINATED 2022-CA-004799-XXXX-MB CIRCUIT CT. PALM BEACH CTY FL 2024-01-23 2029-08-07 $66,144.08 TD BANK, NATIONAL ASSOCIATION, ONE ROYAL ROAD, FLEMINGTON, NJ 08822

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-03-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State