Search icon

MARIO'S WEST, INC. - Florida Company Profile

Company Details

Entity Name: MARIO'S WEST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARIO'S WEST, 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: 25 Sep 1996 (29 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P96000080036
FEI/EIN Number 650700906

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

Address: 10155 nw 24pl, 101, SUNRISE, FL, 33322, US
Mail Address: 10155 nw 24pl, 101, SUNRISE, FL, 33322, US
ZIP code: 33322
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACRINI FRANK J President 10155 NW 24TH PLACE, SUNRISE, FL, 33322
MACRINI FRANK Agent 10155 nw 24pl, SUNRISE, FL, 33322

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-02-13 10155 nw 24pl, 101, SUNRISE, FL 33322 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-13 10155 nw 24pl, 101, SUNRISE, FL 33322 -
CHANGE OF MAILING ADDRESS 2021-02-13 10155 nw 24pl, 101, SUNRISE, FL 33322 -
REGISTERED AGENT NAME CHANGED 2021-02-13 MACRINI, FRANK JOHN -
REINSTATEMENT 2018-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2021-02-13
ANNUAL REPORT 2020-09-03
ANNUAL REPORT 2019-02-20
REINSTATEMENT 2018-04-30
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-01-08
ANNUAL REPORT 2012-02-21
ANNUAL REPORT 2011-02-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State