Search icon

MARIO ANOLFI INC

Company Details

Entity Name: MARIO ANOLFI INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 Oct 2005 (19 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P05000147893
FEI/EIN Number 203737974
Address: 2215 GREENVIEW CIR, ORLANDO, FL, 32808
Mail Address: 2215 GREENVIEW CIR, ORLANDO, FL, 32808
ZIP code: 32808
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
BAKER TIMOTHY W Agent 2215 GREENVIEW CIR, ORLANDO, FL, 32808

President

Name Role Address
BAKER TIMOTHY W President 2215 GREENVIEW CIR, ORLANDO, FL, 32808

Director

Name Role Address
BAKER TIMOTHY W Director 2215 GREENVIEW CIR, ORLANDO, FL, 32808
BAKER BARBARA C Director 1489 GAYNOR COURT, DELTONA, FL, 32725

Secretary

Name Role Address
BAKER BARBARA C Secretary 1489 GAYNOR COURT, DELTONA, FL, 32725

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-02-21 2215 GREENVIEW CIR, ORLANDO, FL 32808 No data
CHANGE OF MAILING ADDRESS 2010-02-21 2215 GREENVIEW CIR, ORLANDO, FL 32808 No data
REGISTERED AGENT ADDRESS CHANGED 2010-02-21 2215 GREENVIEW CIR, ORLANDO, FL 32808 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000868965 TERMINATED 1000000181271 ORANGE 2010-08-04 2020-08-25 $ 872.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2010-02-21
ANNUAL REPORT 2009-03-30
ANNUAL REPORT 2008-02-01
ANNUAL REPORT 2007-04-07
ANNUAL REPORT 2006-04-20
Domestic Profit 2005-10-31

Date of last update: 01 Feb 2025

Sources: Florida Department of State