Search icon

MARMAC CONCORD, INC.

Company Details

Entity Name: MARMAC CONCORD, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 10 Sep 1964 (60 years ago)
Date of dissolution: 23 Dec 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Dec 2019 (5 years ago)
Document Number: 284947
FEI/EIN Number 59-1088344
Address: 65 INTERLAKEN ROAD, ORLANDO, FL 32804
Mail Address: 65 Interlaken Road, ORLANDO, FL 32804
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
MCNAMARA-VILLARROEL, MARY ANN Agent 65 INTERLAKEN ROAD, ORLANDO, FL 32804

Vice President

Name Role Address
MCNAMARA, HAL B. Vice President 23612 Valderama Lane, Sorrento, FL 32716
MCNAMARA-MCGEE, MARGARET R. Vice President 615 Riverside Landing Drive, Oak Hill, FL 32579
MCNAMARA, DENNIS JR Vice President 5300 South Atlantic Avenue, #4605 New Smyrna Beach, FL 32169

President

Name Role Address
MCNAMARA-VILLARROEL, MAR President 65 INTERLAKEN RD, ORLANDO, FL 32804

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-12-23 No data No data
CHANGE OF MAILING ADDRESS 2016-04-12 65 INTERLAKEN ROAD, ORLANDO, FL 32804 No data
CHANGE OF PRINCIPAL ADDRESS 2008-02-27 65 INTERLAKEN ROAD, ORLANDO, FL 32804 No data
REGISTERED AGENT NAME CHANGED 1986-05-22 MCNAMARA-VILLARROEL, MARY ANN No data
REGISTERED AGENT ADDRESS CHANGED 1986-05-22 65 INTERLAKEN ROAD, ORLANDO, FL 32804 No data
AMENDMENT 1985-11-12 No data No data
AMENDMENT 1983-12-20 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-12-23
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-02
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-25

Date of last update: 06 Feb 2025

Sources: Florida Department of State