Search icon

MARIO'S DEVELOPMENT CORPORATION - Florida Company Profile

Company Details

Entity Name: MARIO'S DEVELOPMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARIO'S DEVELOPMENT CORPORATION 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: 21 Nov 1994 (30 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P94000084807
FEI/EIN Number 650580027

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

Address: 3725 South Ocean Drive, Hollywood, FL, 33019, US
Mail Address: 131 Overhill Drive, Unit 104, Mooresville, NC, 28117, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ MARIO L Director 3725 S OCEAN DR PH 18, HOLLYWOOD, FL, 33019
GONZALEZ MARIO L President 3725 S OCEAN DR PH 18, HOLLYWOOD, FL, 33019
GONZALEZ MARIO L Treasurer 3725 S OCEAN DR PH 18, HOLLYWOOD, FL, 33019
GONZALEZ ANABEL M Director 3725 SO OCEAN DRIVE, HOLLYWOOD, FL, 33019
GONZALEZ ANABEL M Vice President 3725 SO OCEAN DRIVE, HOLLYWOOD, FL, 33019
GONZALEZ ANABEL M Secretary 3725 SO OCEAN DRIVE, HOLLYWOOD, FL, 33019
GONZALEZ RICHARD Agent 3550 BISCAYNE BLVD #700, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2016-04-30 3725 South Ocean Drive, Hollywood, FL 33019 -
CHANGE OF PRINCIPAL ADDRESS 2013-03-23 3725 South Ocean Drive, Hollywood, FL 33019 -
CANCEL ADM DISS/REV 2009-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-01-31 3550 BISCAYNE BLVD #700, MIAMI, FL 33137 -
REINSTATEMENT 1999-08-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1997-12-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-03-23
ANNUAL REPORT 2012-01-12
ANNUAL REPORT 2011-04-07
ANNUAL REPORT 2010-05-01
REINSTATEMENT 2009-10-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State