Search icon

FLORIDA MARKETING CO. INC.

Company Details

Entity Name: FLORIDA MARKETING CO. INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 20 Jul 1983 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Sep 1995 (29 years ago)
Document Number: G49670
FEI/EIN Number 59-2350978
Address: 13049 S.W. 140th street Rd., MIAMI, FL 33186
Mail Address: 13049 S.W. 140th St. Rd, MIAMI, FL 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CHAVEZ, ORLANDO A. Agent 13049 S.W. 140th St. Rd., MIAMI, FL 33186

President

Name Role Address
CHAVEZ, ORLANDO A President 13049 S.W. 140th St. Rd., MIAMI, FL 33186

Vice President

Name Role Address
CHAVEZ JR., ORLANDO A Vice President 13049 S.W. 140th St. Rd., MIAMI, FL 33186

Secretary

Name Role Address
CHAVEZ, ORLANDO A Secretary 13049 S.W. 140th St. Rd., MIAMI, FL 33186

Treasurer

Name Role Address
CHAVEZ, VANESSA M Treasurer 13049 S.W. 140th St. Rd., MIAMI, FL 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-17 13049 S.W. 140th street Rd., MIAMI, FL 33186 No data
CHANGE OF MAILING ADDRESS 2024-02-17 13049 S.W. 140th street Rd., MIAMI, FL 33186 No data
REGISTERED AGENT NAME CHANGED 2024-02-17 CHAVEZ, ORLANDO A. No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-17 13049 S.W. 140th St. Rd., MIAMI, FL 33186 No data
REINSTATEMENT 1995-09-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-17
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-04-16

Date of last update: 05 Feb 2025

Sources: Florida Department of State