Search icon

MARY POP REALTY CO., INC. - Florida Company Profile

Branch

Company Details

Entity Name: MARY POP REALTY CO., INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 May 2003 (22 years ago)
Branch of: MARY POP REALTY CO., INC., NEW YORK (Company Number 1544360)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 12 Jun 2008 (17 years ago)
Document Number: F03000002599
FEI/EIN Number 113065120

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 38 SE 15TH STREET, # 109, DANIA, FL, 33004, US
Mail Address: 38 SE 15TH STREET, # 109, DANIA, FL, 33004, US
ZIP code: 33004
County: Broward
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
POPESKU JON President 38 SE 15TH STREET, APT 109, DANIA, FL, 33004
POPESKU MARIOARA Secretary 38 SE 15TH STREET, APT 109, DANIA, FL, 33004
POPESKU JON Agent 38 SE 15TH STREET, DANIA, FL, 33004

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000046380 MARY POP APARTMENTS ACTIVE 2018-04-11 2028-12-31 - 38 SE 15TH STREET, 109, DANIA BEACH, FL, 33004

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2010-02-17 38 SE 15TH STREET, # 109, DANIA, FL 33004 -
CHANGE OF PRINCIPAL ADDRESS 2010-02-17 38 SE 15TH STREET, # 109, DANIA, FL 33004 -
CHANGE OF MAILING ADDRESS 2010-02-17 38 SE 15TH STREET, # 109, DANIA, FL 33004 -
CANCEL ADM DISS/REV 2008-06-12 - -
REGISTERED AGENT NAME CHANGED 2008-06-12 POPESKU, JON -
REVOKED FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2005-06-22 - -
REVOKED FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-03-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State