Search icon

DONNA MARIE?S ITALIAN MARKET, INC. - Florida Company Profile

Company Details

Entity Name: DONNA MARIE?S ITALIAN MARKET, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DONNA MARIE?S ITALIAN MARKET, 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: 02 Jun 2005 (20 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P05000080187
FEI/EIN Number 203500069

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

Address: 11711 S SEA CT., WELLINGTON, FL, 33467, US
Mail Address: 11711 S SEA CT, WELLINGTON, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FEINBERG DONNA President 11711 SOUTH SEA CT, WELLINGTON, FL, 33467
CARLSTROM DENISE Vice President 11711 SOUTH SEA CT, WELLINGTON, FL, 33467
WYRTZEN ADELE Secretary 3469 SE SCOTLAND CAY WAY, STUART, FL, 34997
WYRTZEN HARRY Treasurer 3469 SE SCOTLAND CAY WAY, STUART, FL, 34997
SORIA PEDRO Agent 1515 N FEDERAL HYWY, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-06-19 - -
CHANGE OF PRINCIPAL ADDRESS 2007-06-19 11711 S SEA CT., WELLINGTON, FL 33467 -
REGISTERED AGENT ADDRESS CHANGED 2007-06-19 1515 N FEDERAL HYWY, 300, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2007-06-19 11711 S SEA CT., WELLINGTON, FL 33467 -
REGISTERED AGENT NAME CHANGED 2007-06-19 SORIA, PEDRO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000788411 LAPSED 10-CC-2070-O ORANGE COUNTY COURT 2010-07-14 2015-07-26 $19,033.24 DADE PAPER & BAG, CO., 9601 NW 112TH AVENUE, MIAMI, FLORIDA 33178
J09001254340 LAPSED 502008CC016073XXXXMBRB 15TH JUDICIAL CIRCUIT 2009-05-14 2014-07-01 $15,378.04 SYSCO SOUTHEAST FLORIDA, LLC, 1999 MARTIN LUTHER KING BLVD, WEST PALM BEACH, FL 33404

Documents

Name Date
REINSTATEMENT 2007-06-19
Domestic Profit 2005-06-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State