Search icon

MAROPA, INC.

Company Details

Entity Name: MAROPA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 26 Mar 1963 (62 years ago)
Document Number: 268363
FEI/EIN Number 59-1032647
Address: 1116 N EDGEWOOD AVENUE, JACKSONVILLE, FL 32254
Mail Address: 1116 N EDGEWOOD AVENUE, JACKSONVILLE, FL 32254
ZIP code: 32254
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Hackett, Scott Agent 1116 N. EDGEWOOD AVENUE, JACKSONVILLE, FL 32254

Director

Name Role Address
GAMELSKY, PATRICIA AREED Director 111 BIRCHWOOD AVE, UPPER NYACK, NY
Kohla, Joseph Reed Director 1116 N EDGEWOOD AVENUE, JACKSONVILLE, FL 32254
Kohla, Donald Scott, Jr. Director 1116 N EDGEWOOD AVENUE, JACKSONVILLE, FL 32254

President

Name Role Address
Kohla, Joseph Reed President 1116 N EDGEWOOD AVENUE, JACKSONVILLE, FL 32254

Secretary

Name Role Address
Kohla, Joseph Reed Secretary 1116 N EDGEWOOD AVENUE, JACKSONVILLE, FL 32254

Treasurer

Name Role Address
Kohla, Donald Scott, Jr. Treasurer 1116 N EDGEWOOD AVENUE, JACKSONVILLE, FL 32254

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-07-08 Hackett, Scott No data
CHANGE OF MAILING ADDRESS 2012-01-03 1116 N EDGEWOOD AVENUE, JACKSONVILLE, FL 32254 No data
CHANGE OF PRINCIPAL ADDRESS 2001-04-11 1116 N EDGEWOOD AVENUE, JACKSONVILLE, FL 32254 No data
REGISTERED AGENT ADDRESS CHANGED 1995-01-19 1116 N. EDGEWOOD AVENUE, JACKSONVILLE, FL 32254 No data

Documents

Name Date
ANNUAL REPORT 2025-02-06
AMENDED ANNUAL REPORT 2024-07-08
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-15

Date of last update: 06 Feb 2025

Sources: Florida Department of State