Search icon

MARKET-SERV MANAGEMENT, INCORPORATED

Company Details

Entity Name: MARKET-SERV MANAGEMENT, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 06 Apr 1982 (43 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: F75248
FEI/EIN Number 59-2181217
Address: 4902 16TH AVE SOUTH #D, TAMPA, FL 33619-7546
Mail Address: PO BOX 2687, BRANDON, FL 33509-2687
Place of Formation: FLORIDA

Agent

Name Role Address
MOORE, DIANE LOUISE Agent 503 APACHE TRAIL, BRANDON, FL 33511

W

Name Role Address
MOORE, W. CLAY W 2215, RAY ROAD VALRICO, FL 33594

Vice President

Name Role Address
PUCKETT, JAMES H. Vice President 4333, LOTT AVENUE PLANT CITY, FL 33567

Secretary

Name Role Address
MOORE, DIANE LOUISE Secretary 503 APACHE TRAIL, BRANDON,, FL 33511

Treasurer

Name Role Address
MOORE, DIANE LOUISE Treasurer 503 APACHE TRAIL, BRANDON,, FL 33511

Director

Name Role Address
MOORE, DIANE LOUISE Director 503 APACHE TRAIL, BRANDON,, FL 33511
MOORE, WILLIAM CLAY Director 503 APACHE TRAIL, BRANDON, FL 33511

President

Name Role Address
MOORE, WILLIAM CLAY President 503 APACHE TRAIL, BRANDON, FL 33511

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 1998-04-17 4902 16TH AVE SOUTH #D, TAMPA, FL 33619-7546 No data
CHANGE OF MAILING ADDRESS 1998-04-17 4902 16TH AVE SOUTH #D, TAMPA, FL 33619-7546 No data
REGISTERED AGENT ADDRESS CHANGED 1984-04-18 503 APACHE TRAIL, BRANDON, FL 33511 No data

Documents

Name Date
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-07-18
ANNUAL REPORT 2001-05-23
ANNUAL REPORT 2000-03-07
ANNUAL REPORT 1999-04-15
ANNUAL REPORT 1998-04-17
ANNUAL REPORT 1997-05-01
ANNUAL REPORT 1996-04-24
ANNUAL REPORT 1995-04-19

Date of last update: 05 Feb 2025

Sources: Florida Department of State