MARDECO, INC. - Florida Company Profile

Entity Name: | MARDECO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 30 Mar 1990 (35 years ago) |
Date of dissolution: | 22 Sep 2000 (25 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2000 (25 years ago) |
Document Number: | L62584 |
FEI/EIN Number | 592998209 |
Address: | % J HAROLD ELKINS, 6061 MERRILL RD, JACKSONVILLE, FL, 32277 |
Mail Address: | % J HAROLD ELKINS, 6061 MERRILL RD, JACKSONVILLE, FL, 32277 |
ZIP code: | 32277 |
City: | Jacksonville |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ELKINS, J HAROLD | Agent | 6061 MERRILL RD, JACKSONVILLE, FL, 32277 |
FLEISCHER DEEDE | Director | 20 LEVY RD, ATLANTIC BEACH, FL |
FLEISCHER DEEDE | President | 20 LEVY RD, ATLANTIC BEACH, FL |
FLEISCHER DEEDE | Secretary | 20 LEVY RD, ATLANTIC BEACH, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1998-06-03 | 6061 MERRILL RD, JACKSONVILLE, FL 32277 | - |
NAME CHANGE AMENDMENT | 1998-01-12 | MARDECO, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 1999-04-19 |
ANNUAL REPORT | 1998-06-03 |
Name Change | 1998-01-12 |
ANNUAL REPORT | 1997-04-07 |
ANNUAL REPORT | 1996-05-01 |
ANNUAL REPORT | 1995-03-21 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State