Search icon

331 SOUTH COUNTY ROAD CORP.

Company Details

Entity Name: 331 SOUTH COUNTY ROAD CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 31 Oct 1994 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2018 (6 years ago)
Document Number: P94000080572
FEI/EIN Number 65-0538696
Address: 331 S. COUNTY RD., PALM BEACH, FL 33480
Mail Address: 331 S. COUNTY RD., PALM BEACH, FL 33480
ZIP code: 33480
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Marcello, Mark Andrew Agent 331 South County Rd, Palm Beach, FL 33480

Director

Name Role Address
MARCELLO, MARK Director 5009 S. Flagler Drive, West Palm Beach, FL 33405

President

Name Role Address
MARCELLO, MARK President 5009 S. Flagler Drive, West Palm Beach, FL 33405

Secretary

Name Role Address
MARCELLO, MARK Secretary 5009 S. Flagler Drive, West Palm Beach, FL 33405

Treasurer

Name Role Address
MARCELLO, MARK Treasurer 5009 S. Flagler Drive, West Palm Beach, FL 33405

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000143566 CAFE L' EUROPE ACTIVE 2020-11-07 2025-12-31 No data 331 SOUTH COUNTY ROAD, PALM BEACH, FL, 33480
G14000041447 CAFE L' EUROPE EXPIRED 2014-04-25 2019-12-31 No data 331 SOUTH COUNTY RD, PALM BEACH, FL, 33480

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-02-17 Marcello, Mark Andrew No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-06 331 South County Rd, Palm Beach, FL 33480 No data
REINSTATEMENT 2018-10-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REINSTATEMENT 2016-08-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REINSTATEMENT 2004-10-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-03-24 331 S. COUNTY RD., PALM BEACH, FL 33480 No data
CHANGE OF MAILING ADDRESS 2003-03-24 331 S. COUNTY RD., PALM BEACH, FL 33480 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000429654 TERMINATED 1000000784591 PALM BEACH 2018-05-30 2038-06-20 $ 46.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-03-12
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-05-01
REINSTATEMENT 2018-10-09
ANNUAL REPORT 2017-09-19
REINSTATEMENT 2016-08-25
ANNUAL REPORT 2014-04-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State