Search icon

MARY WAYNE, INC.

Company Details

Entity Name: MARY WAYNE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 19 Mar 1982 (43 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: F72652
FEI/EIN Number 59-2179940
Address: 11000 GULFSHORE BLVD., NAPLES, FL 34108
Mail Address: 11000 GULFSHORE BLVD., NAPLES, FL 34108
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
MICKELSON, MARY Agent 11000 GULF SHORE BLVD NORTH,\, NAPLES, FL 34108

President

Name Role Address
MICKELSON, MARY A. President 11000 GULFSHORE BLVD. N, NAPLES, FL 34108

Vice President

Name Role Address
MICKELSON, MARY A. Vice President 11000 GULFSHORE BLVD. N, NAPLES, FL 34108

Treasurer

Name Role Address
MICKELSON, MARY A. Treasurer 11000 GULFSHORE BLVD. N, NAPLES, FL 34108

Secretary

Name Role Address
MICKELSON, MARY A. Secretary 11000 GULFSHORE BLVD. N, NAPLES, FL 34108

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-06-01 11000 GULFSHORE BLVD., NAPLES, FL 34108 No data
CHANGE OF MAILING ADDRESS 1999-06-01 11000 GULFSHORE BLVD., NAPLES, FL 34108 No data
REGISTERED AGENT ADDRESS CHANGED 1999-06-01 11000 GULF SHORE BLVD NORTH,\, NAPLES, FL 34108 No data

Documents

Name Date
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-05-24
ANNUAL REPORT 2004-02-19
ANNUAL REPORT 2003-01-21
ANNUAL REPORT 2002-03-06
ANNUAL REPORT 2001-02-20
ANNUAL REPORT 2000-02-08
ANNUAL REPORT 1999-06-01
ANNUAL REPORT 1998-04-01
ANNUAL REPORT 1997-03-11

Date of last update: 05 Feb 2025

Sources: Florida Department of State