Search icon

FMM RESTAURANT, INC.

Company Details

Entity Name: FMM RESTAURANT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Apr 1999 (26 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P99000032128
FEI/EIN Number 650917566
Address: 7491 N FEDERAL HWY, C9-C10, BOCA RATON, FL, 33487, US
Mail Address: 7491 N FEDERAL HWY, C9-C10, BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
BDB AGENT CO. Agent

President

Name Role Address
GIORDANO VITO AJR President 9135 BEDFORD DR, BOCA RATON, FL, 33434

Vice President

Name Role Address
GIORDANO MARGARET Vice President 9135 BEDFORD DR, BOCA RATON, FL, 33434

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-03-29 7491 N FEDERAL HWY, C9-C10, BOCA RATON, FL 33487 No data
CHANGE OF MAILING ADDRESS 2000-03-29 7491 N FEDERAL HWY, C9-C10, BOCA RATON, FL 33487 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000121014 LAPSED MS-03-2229-RB 15TH JUDICIAL CRT CT PALM BEAC 2003-02-27 2008-05-12 $1,331.62 CARLO DEMARTINO, 6048 FOREST HILL BLVD #104, W PALM BEACH FL 33415
J03000088031 LAPSED MS-03-000008-RE 15TH JUDICIAL CIRCUIT 2003-02-25 2008-02-27 $1264.00 ERIC D SCHMIEDE, PO BOX 243041, BOYNTON BEACH, FL 33424

Documents

Name Date
Reg. Agent Resignation 2013-10-15
ANNUAL REPORT 2002-03-20
Reg. Agent Change 2001-07-09
ANNUAL REPORT 2001-02-19
ANNUAL REPORT 2000-03-29
Domestic Profit 1999-04-05

Date of last update: 03 Feb 2025

Sources: Florida Department of State