Entity Name: | 10479 FOOD MARKET CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 02 Jan 2008 (17 years ago) |
Date of dissolution: | 25 Sep 2015 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (9 years ago) |
Document Number: | P08000000524 |
FEI/EIN Number | 261655674 |
Address: | 10479 SOUTHERN BLVD, ROYAL PALM BEACH, FL, 33411, FL |
Mail Address: | 4409 NORTHLAKE BLVD, PALM BEACH GARDENS, FL, 33410, FL |
ZIP code: | 33411 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CASTELLANA JOSEPH T | Agent | 10479 SOUTHERN BLVD, ROYAL PALM BEACH, FL, 33411 |
Name | Role | Address |
---|---|---|
CASTELLANA JOSEPH T | Vice President | 3 POLO DRIVE, OLD WESTBURY, 11568 |
Name | Role | Address |
---|---|---|
ACIERNO JOSEPH | President | 179 SEDONA WAY, PALM BEACH GARDENS, 33418 |
Name | Role | Address |
---|---|---|
Del Angel Sylvia J | Secretary | 2896 Pomeral DR, Wellington, FL, 33414 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
CHANGE OF MAILING ADDRESS | 2011-01-19 | 10479 SOUTHERN BLVD, ROYAL PALM BEACH, FL 33411 FL | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2014-01-24 |
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-04-19 |
ANNUAL REPORT | 2012-02-28 |
ANNUAL REPORT | 2011-01-19 |
ANNUAL REPORT | 2010-02-05 |
ANNUAL REPORT | 2009-04-17 |
Domestic Profit | 2008-01-02 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State