Search icon

MARTA TRACK CONSTRUCTORS, INC.

Company Details

Entity Name: MARTA TRACK CONSTRUCTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 26 Feb 1996 (29 years ago)
Date of dissolution: 22 Feb 2008 (17 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 22 Feb 2008 (17 years ago)
Document Number: F96000000967
FEI/EIN Number 521059261
Address: 999 PEACHTREE STREET, SUITE 20, ATLANTA, GA, 30309
Mail Address: 999 PEACHTREE STREET, SUITE 20, ATLANTA, GA, 30309
Place of Formation: GEORGIA

Director

Name Role Address
COPELAND PAUL Director 4390 IMESON ROAD, JACKSONVILLE, FL, 32219
ADAM CLAY Director 3513 PALO DURO CT, HURST, TX, 70654

President

Name Role Address
COPELAND PAUL President 4390 IMESON ROAD, JACKSONVILLE, FL, 32219

Secretary

Name Role Address
ADAM CLAY Secretary 3513 PALO DURO CT, HURST, TX, 70654

Treasurer

Name Role Address
ADAM CLAY Treasurer 3513 PALO DURO CT, HURST, TX, 70654

Assistant Secretary

Name Role Address
BONFIGLIO JOANNE Assistant Secretary 48 DUNNIGAN DR, PAMONA, NY, 10970

Assistant Treasurer

Name Role Address
DANGELO ALDO Assistant Treasurer 11 ASHLEY CT, BEDMINSTER, NJ, 07921

Events

Event Type Filed Date Value Description
WITHDRAWAL 2008-02-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-02-22 999 PEACHTREE STREET, SUITE 20, ATLANTA, GA 30309 No data
CHANGE OF MAILING ADDRESS 2008-02-22 999 PEACHTREE STREET, SUITE 20, ATLANTA, GA 30309 No data
REVOKED FOR ANNUAL REPORT 2007-09-14 No data No data
REINSTATEMENT 2001-10-16 No data No data
REVOKED FOR ANNUAL REPORT 2001-09-21 No data No data
REINSTATEMENT 2000-06-06 No data No data
REVOKED FOR ANNUAL REPORT 1998-10-16 No data No data

Documents

Name Date
Withdrawal 2008-02-22
ANNUAL REPORT 2006-02-01
ANNUAL REPORT 2005-01-21
ANNUAL REPORT 2004-03-18
ANNUAL REPORT 2004-03-05
ANNUAL REPORT 2003-02-05
ANNUAL REPORT 2002-03-05
REINSTATEMENT 2001-10-16
REINSTATEMENT 2000-06-06
ANNUAL REPORT 1997-02-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State