Search icon

MARCELA CREATIONS, INC.

Company Details

Entity Name: MARCELA CREATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 16 Feb 1987 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2017 (7 years ago)
Document Number: J57196
FEI/EIN Number 59-2747378
Address: 3640 W Cypress St., TAMPA, FL 33607
Mail Address: 3640 W. Cypress St., TAMPA, FL 33607
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
BOGGIO, CLAUDIA Agent 3640 W. Cypress St., TAMPA, FL 33607

Chief Executive Officer

Name Role Address
Boggio, Claudia Chief Executive Officer 3203 Bayshore Blvd, 502 Tampa, FL 33629

President

Name Role Address
BOGGIO, DORA P. President 3203 BAYSHORE BLVD., UNIT 502, TAMPA, FL 33629

Vice President

Name Role Address
BOGGIO, RAUL R. Vice President 3203 BAYSHORE BLVD., UNIT 502, TAMPA, FL 33629

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000117426 SHOWER ME GIFTS EXPIRED 2014-11-21 2019-12-31 No data 1802 WEST KENNEDY BLVD, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-02-19 3640 W. Cypress St., TAMPA, FL 33607 No data
CHANGE OF PRINCIPAL ADDRESS 2020-03-19 3640 W Cypress St., TAMPA, FL 33607 No data
CHANGE OF MAILING ADDRESS 2020-03-19 3640 W Cypress St., TAMPA, FL 33607 No data
REGISTERED AGENT NAME CHANGED 2020-03-19 BOGGIO, CLAUDIA No data
REINSTATEMENT 2017-09-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-03-07
REINSTATEMENT 2017-09-28
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-03-19

Date of last update: 04 Feb 2025

Sources: Florida Department of State