Search icon

MARKETING ONE TO ONE, INC.

Company Details

Entity Name: MARKETING ONE TO ONE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 15 Aug 2000 (24 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: F00000004628
FEI/EIN Number 061387257
Address: 20 GLOVER AVE, NORWALK, CT, 06850
Mail Address: 20 GLOVER AVE, NORWALK, CT, 06850
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
DORF ROBERT President 470 WEST AVENUE, STAMFORD, CT, 06902
SKINNER STEVE President 20 GLOVER AVE, NORWALK, CT, 06850

Director

Name Role Address
DORF ROBERT Director 470 WEST AVENUE, STAMFORD, CT, 06902
ROGERS MARTHA Director 20 GLOVER AVE, NORWALK, CT, 06850
PEPPERS DONALD A Director 20 GLOVER AVE, NORWALK, CT, 06850

Vice President

Name Role Address
ROGERS MARTHA Vice President 20 GLOVER AVE, NORWALK, CT, 06850

Secretary

Name Role Address
DEVENNEY PAMELA Secretary 20 GLOVER AVE, NORWALK, CT, 06850
SMITH DOUGLAS Secretary 20 GLOVER AVE, NORWALK, CT, 06850

Chairman

Name Role Address
PEPPERS DONALD A Chairman 20 GLOVER AVE, NORWALK, CT, 06850

Chief Financial Officer

Name Role Address
SMITH DOUGLAS Chief Financial Officer 20 GLOVER AVE, NORWALK, CT, 06850

Chief Executive Officer

Name Role Address
SKINNER STEVE Chief Executive Officer 20 GLOVER AVE, NORWALK, CT, 06850

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2002-10-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-04-04 20 GLOVER AVE, NORWALK, CT 06850 No data
CHANGE OF MAILING ADDRESS 2001-04-04 20 GLOVER AVE, NORWALK, CT 06850 No data

Documents

Name Date
ANNUAL REPORT 2001-04-04
Foreign Profit 2000-08-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State