Entity Name: | ROBERT MARRIOTT MEDICAL CORP. |
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: | 20 Apr 2011 (14 years ago) |
Document Number: | F11000001723 |
FEI/EIN Number |
68-0660970
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 222 North Pacific Coast Hwy., STE 1420, El Segundo, CA, 90245-5639, US |
Mail Address: | 222 North Pacific Coast Hwy., STE 1420, El Segundo, CA, 90245-5639, US |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
Marriott Robert J | President | 222 North Pacific Coast Hwy., El Segundo, CA, 902455639 |
Marriott Robert J | Secretary | 222 North Pacific Coast Hwy., El Segundo, CA, 902455639 |
Marriott Robert J | Treasurer | 222 North Pacific Coast Hwy., El Segundo, CA, 902455639 |
Marriott Robert J | Director | 222 North Pacific Coast Hwy., El Segundo, CA, 902455639 |
CT CORPORATION SYSTEM | Agent | 1200 S PINE ISLAND RD, PLANTATION, FL, 33324 |
Nelson Frank | Assi | 222 North Pacific Coast Hwy., El Segundo, CA, 902455639 |
Nelson Frank J | Exec | 222 North Pacific Coast Hwy., El Segundo, CA, 902455639 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-09 | 222 North Pacific Coast Hwy., STE 1420, El Segundo, CA 90245-5639 | - |
CHANGE OF MAILING ADDRESS | 2024-04-09 | 222 North Pacific Coast Hwy., STE 1420, El Segundo, CA 90245-5639 | - |
REGISTERED AGENT NAME CHANGED | 2014-09-25 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-09-25 | 1200 S PINE ISLAND RD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-05-29 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-04-15 |
ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2015-04-12 |
Date of last update: 01 May 2025
Sources: Florida Department of State