Search icon

MARIO BROS GOURMET PASTA, INC.

Company Details

Entity Name: MARIO BROS GOURMET PASTA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Jun 2006 (19 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P06000079116
FEI/EIN Number 205017281
Address: 1193 ROYAL PALM BEACH BLVD., ROYAL PALM BEACH, FL, 33411, US
Mail Address: 1193 ROYAL PALM BEACH BLVD., ROYAL PALM BEACH, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
SANTAMARIA MARIO Agent 1193 Royal Palm Beach Blvd, ROYAL PALM BEACH, FL, 33411

President

Name Role Address
SANTAMARIA MARIO President 130 SHERWOOD DRIVE, ROYAL PALM BEACH, FL, 33411

Secretary

Name Role Address
SANTAMARIA MARIO Secretary 130 SHERWOOD DRIVE, ROYAL PALM BEACH, FL, 33411

Treasurer

Name Role Address
SANTAMARIA MARIO Treasurer 1193 ROYAL PALM BEACH BLVD., ROYAL PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2021-04-21 SANTAMARIA, MARIO No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-12 1193 Royal Palm Beach Blvd, ROYAL PALM BEACH, FL 33411 No data
CHANGE OF PRINCIPAL ADDRESS 2006-07-24 1193 ROYAL PALM BEACH BLVD., ROYAL PALM BEACH, FL 33411 No data
CHANGE OF MAILING ADDRESS 2006-07-24 1193 ROYAL PALM BEACH BLVD., ROYAL PALM BEACH, FL 33411 No data

Documents

Name Date
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-03
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-02
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-04-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State