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 |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
DORF ROBERT | President | 470 WEST AVENUE, STAMFORD, CT, 06902 |
SKINNER STEVE | President | 20 GLOVER AVE, NORWALK, CT, 06850 |
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 |
Name | Role | Address |
---|---|---|
ROGERS MARTHA | Vice President | 20 GLOVER AVE, NORWALK, CT, 06850 |
Name | Role | Address |
---|---|---|
DEVENNEY PAMELA | Secretary | 20 GLOVER AVE, NORWALK, CT, 06850 |
SMITH DOUGLAS | Secretary | 20 GLOVER AVE, NORWALK, CT, 06850 |
Name | Role | Address |
---|---|---|
PEPPERS DONALD A | Chairman | 20 GLOVER AVE, NORWALK, CT, 06850 |
Name | Role | Address |
---|---|---|
SMITH DOUGLAS | Chief Financial Officer | 20 GLOVER AVE, NORWALK, CT, 06850 |
Name | Role | Address |
---|---|---|
SKINNER STEVE | Chief Executive Officer | 20 GLOVER AVE, NORWALK, CT, 06850 |
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 |
Name | Date |
---|---|
ANNUAL REPORT | 2001-04-04 |
Foreign Profit | 2000-08-15 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State