MARLIN SERVICES, INC. - Florida Company Profile

Entity Name: | MARLIN SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 12 Apr 2016 (9 years ago) |
Date of dissolution: | 14 May 2024 (a year ago) |
Last Event: | REVOKED FOR REGISTERED AGENT |
Event Date Filed: | 14 May 2024 (a year ago) |
Document Number: | F16000001692 |
FEI/EIN Number | 81-1018050 |
Address: | 252 Trinity Lane, Gray, LA, 70359, US |
Mail Address: | 252 Trinity Lane, Gray, LA, 70359, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Subasic Robert | Treasurer | 252 Trinity Lane, Gray, LA, 70359 |
Lehrer Dudley | Vice President | 252 Trinity Lane, Gray, LA, 70359 |
Stringer Joseph | Vice President | 252 Trinity Lane, Gray, LA, 70359 |
Ross William | Director | 252 Trinity Lane, Gray, LA, 70359 |
Reef Christopher | Director | 252 Trinity Lane, Gray, LA, 70359 |
Naquin Garrett | Director | 252 Trinity Lane, Gray, LA, 70359 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR REGISTERED AGENT | 2024-05-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-23 | 252 Trinity Lane, Gray, LA 70359 | - |
CHANGE OF MAILING ADDRESS | 2021-04-23 | 252 Trinity Lane, Gray, LA 70359 | - |
REINSTATEMENT | 2019-02-21 | - | - |
REVOKED FOR ANNUAL REPORT | 2018-09-28 | - | - |
AMENDMENT | 2016-06-14 | - | AFFIDAVIT TO CHG OFFICER/DIRECTORS |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000040939 | ACTIVE | 1000000977026 | COLUMBIA | 2024-01-11 | 2034-01-17 | $ 362.59 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J24000040947 | ACTIVE | 1000000977027 | COLUMBIA | 2024-01-11 | 2044-01-17 | $ 29,676.20 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J18000577973 | TERMINATED | 1000000793309 | COLUMBIA | 2018-08-09 | 2038-08-15 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
Revoked for Registered Agent | 2024-05-14 |
Reg. Agent Resignation | 2024-01-29 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-05-13 |
REINSTATEMENT | 2019-02-21 |
ANNUAL REPORT | 2017-07-08 |
Amendment | 2016-06-14 |
Foreign Profit | 2016-04-12 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State