Search icon

MARLEY FURNITURE CO., INC.

Company Details

Entity Name: MARLEY FURNITURE CO., INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 21 Aug 1978 (46 years ago)
Date of dissolution: 20 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Jan 2023 (2 years ago)
Document Number: 582880
FEI/EIN Number 59-1844381
Address: 8602 TEMPLE TERRACE HWY UNIT C11, TAMPA, FL 33637
Mail Address: POB 779, Thonotosassa, FL 33592
ZIP code: 33637
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
THORNTON, RICHARD O Agent 8602 TEMPLE TERRACE HIGHWAY UNIT C11, TAMPA, FL 33637

President

Name Role Address
THORNTON, RICHARD O. President 8602 TEMPLE TERRACE HIGHWAY unit C11, TAMPA, FL 33637

Director

Name Role Address
THORNTON, RICHARD O. Director 8602 TEMPLE TERRACE HIGHWAY unit C11, TAMPA, FL 33637
THORNTON, ELIZABETH Director 8602 TEMPLE TERRACE HIGHWAY unit C11, TAMPA, FL 33637

Secretary

Name Role Address
THORNTON, ELIZABETH Secretary 8602 TEMPLE TERRACE HIGHWAY unit C11, TAMPA, FL 33637

Treasurer

Name Role Address
THORNTON, ELIZABETH Treasurer 8602 TEMPLE TERRACE HIGHWAY unit C11, TAMPA, FL 33637

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-20 No data No data
CHANGE OF MAILING ADDRESS 2020-02-24 8602 TEMPLE TERRACE HWY UNIT C11, TAMPA, FL 33637 No data
CHANGE OF PRINCIPAL ADDRESS 2019-03-08 8602 TEMPLE TERRACE HWY UNIT C11, TAMPA, FL 33637 No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-08 8602 TEMPLE TERRACE HIGHWAY UNIT C11, TAMPA, FL 33637 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-20
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-04-01

Date of last update: 05 Feb 2025

Sources: Florida Department of State