Search icon

MARIO BRUNO OF AMERICA, INC.

Company Details

Entity Name: MARIO BRUNO OF AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Aug 1999 (25 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P99000078485
FEI/EIN Number 650943569
Address: 4024 N.W. 11TH TERRACE, CAPE CORAL, FL, 33993
Mail Address: 4024 N.W. 11TH TERRACE, CAPE CORAL, FL, 33993
ZIP code: 33993
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
GEISER HELMUT A Agent 4024 N.W. 11TH TERRACE, CAPE CORAL, FL, 33993

Director

Name Role Address
BRUNO MARIO V Director 4024 N.W. 11TH TERRACE., CAPE CORAL, FL, 33993
BRUNO FRANCESCA Director 4024 N.W. 11TH TERRACE, CAPE CORAL, FL, 33993

Vice President

Name Role Address
GEISER HELMUTH A Vice President 4024 N.W. 11TH TERRACE, CAPE CORAL, FL, 33993

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2009-04-30 GEISER, HELMUT AVP No data
CHANGE OF PRINCIPAL ADDRESS 2005-06-29 4024 N.W. 11TH TERRACE, CAPE CORAL, FL 33993 No data
CHANGE OF MAILING ADDRESS 2005-06-29 4024 N.W. 11TH TERRACE, CAPE CORAL, FL 33993 No data
REGISTERED AGENT ADDRESS CHANGED 2005-06-29 4024 N.W. 11TH TERRACE, CAPE CORAL, FL 33993 No data

Documents

Name Date
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-18
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-06-29
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-04-25
ANNUAL REPORT 2002-07-08
ANNUAL REPORT 2001-03-20
ANNUAL REPORT 2000-06-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State