Search icon

MARLI TRAILERS, INC.

Company Details

Entity Name: MARLI TRAILERS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 02 Aug 1988 (37 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: K30036
FEI/EIN Number 65-0064940
Address: 4000 S. 57TH AVE., #204, LAKE WORTH, FL 33463-4307
Mail Address: 4000 S. 57TH AVE., #204, LAKE WORTH, FL 33463-4307
Place of Formation: FLORIDA

Agent

Name Role Address
STEINBERG, ROBERT, S Agent 7900 RED ROAD, STE. 26, SOUTH MIAMI, FL 33463

Director

Name Role Address
ARMARNIK, JAKOW Director 4000 S. 57TH AVE., #204, LAKE WORTH, FL 33463
WUTHRICH, MARLIES Director 4000 S. 57TH AVE., #204, LAKE WORTH, FL 33463

President

Name Role Address
ARMARNIK, JAKOW President 4000 S. 57TH AVE., #204, LAKE WORTH, FL 33463
WUTHRICH, MARLIES President 4000 S. 57TH AVE., #204, LAKE WORTH, FL 33463

Secretary

Name Role Address
ARMARNIK, JAKOW Secretary 4000 S. 57TH AVE., #204, LAKE WORTH, FL 33463
WUTHRICH, MARLIES Secretary 4000 S. 57TH AVE., #204, LAKE WORTH, FL 33463

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 No data No data
REINSTATEMENT 1994-01-31 No data No data
CHANGE OF PRINCIPAL ADDRESS 1994-01-31 4000 S. 57TH AVE., #204, LAKE WORTH, FL 33463-4307 No data
CHANGE OF MAILING ADDRESS 1994-01-31 4000 S. 57TH AVE., #204, LAKE WORTH, FL 33463-4307 No data
REGISTERED AGENT ADDRESS CHANGED 1994-01-31 7900 RED ROAD, STE. 26, SOUTH MIAMI, FL 33463 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 No data No data
REGISTERED AGENT NAME CHANGED 1991-05-06 STEINBERG, ROBERT, S No data

Documents

Name Date
ANNUAL REPORT 1997-03-13
ANNUAL REPORT 1996-07-15
ANNUAL REPORT 1995-06-16

Date of last update: 04 Feb 2025

Sources: Florida Department of State