Search icon

MARIO'S PIZZA II,INC. - Florida Company Profile

Company Details

Entity Name: MARIO'S PIZZA II,INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARIO'S PIZZA II,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: 13 Mar 2003 (22 years ago)
Date of dissolution: 09 Mar 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Mar 2015 (10 years ago)
Document Number: P03000029347
FEI/EIN Number 200081479

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: PO BOX 4277, SEMINOLE, FL, 33775, US
Address: 2679 GULF TO BAY BLVD, #560, CLEARWATER, FL, 33759, US
ZIP code: 33759
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANETTA MARIO J President PO BOX 74, LARGO, FL, 33779
Amatorio Ahsilima Treasurer PO BOX 4277, SEMINOLE, FL, 33775
MANETTA MARIO J Agent 2679 GULF TO BAY BLVD, CLEARWATER, FL, 33759

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-03-09 - -
CHANGE OF MAILING ADDRESS 2014-04-21 2679 GULF TO BAY BLVD, #560, CLEARWATER, FL 33759 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-28 2679 GULF TO BAY BLVD, #560, CLEARWATER, FL 33759 -
CHANGE OF PRINCIPAL ADDRESS 2009-01-26 2679 GULF TO BAY BLVD, #560, CLEARWATER, FL 33759 -
AMENDMENT 2008-11-03 - -

Documents

Name Date
Voluntary Dissolution 2015-03-09
AMENDED ANNUAL REPORT 2014-09-06
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-01-26
Amendment 2008-11-03
ANNUAL REPORT 2008-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State