Search icon

MARIA'S ITALIAN RESTAURANT AND CAFE, INC. - Florida Company Profile

Company Details

Entity Name: MARIA'S ITALIAN RESTAURANT AND CAFE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARIA'S ITALIAN RESTAURANT AND CAFE, 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: 24 Nov 1993 (31 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: P93000081356
FEI/EIN Number 650450249

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

Address: 157 NORTH U.S. HWY. 1, TEQUESTA, FL, 33469
Mail Address: 157 NORTH U.S. HWY. 1, TEQUESTA, FL, 33469
ZIP code: 33469
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUAGLIARDO GIACOMO President 34 CHESTNUT TRAIL, TEQUESTA, FL, 33469
OLIVEIRA FRANCISCO C Director 10681 SE LE PARC, TEQUESTA, FL
OLIVEIRA FRANCISCO C Vice President 10681 SE LE PARC, TEQUESTA, FL
OLIVEIRA FRANCISCO C Treasurer 10681 SE LE PARC, TEQUESTA, FL
GUAGLIARDO GIACOMO Agent 157 NORTH U.S. HWY. 1, TEQUESTA, FL, 33469

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 1994-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2000-03-21
ANNUAL REPORT 1999-03-01
ANNUAL REPORT 1998-10-07
ANNUAL REPORT 1997-03-06
ANNUAL REPORT 1996-03-21
ANNUAL REPORT 1995-05-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State