Search icon

MARCO RUBIO FOR PRESIDENT, INC. - Florida Company Profile

Company Details

Entity Name: MARCO RUBIO FOR PRESIDENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Aug 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Nov 2022 (2 years ago)
Document Number: N10000008229
FEI/EIN Number 264171079

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 17100-5 BOCA CLUB BLVD., BOCA RATON, FL, 33487, US
Mail Address: 15405 John Marshall Highway, Haymarket, VA, 20169, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Josefiak Thomas J Director 15405 John Marshall Highway, Haymarket, VA, 20169
LISKER LISA Treasurer 15405 John Marshall Highway, Haymarket, VA, 20169
Duncan Anna R President 15405 John Marshall Highway, Haymarket, VA, 20169
Duncan Anna R Secretary 15405 John Marshall Highway, Haymarket, VA, 20169
Duncan Anna R Director 15405 John Marshall Highway, Haymarket, VA, 20169
Song Rose Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324
LISKER LISA Director 15405 John Marshall Highway, Haymarket, VA, 20169

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-11-17 - -
REGISTERED AGENT NAME CHANGED 2022-11-17 Song, Rose -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-04-27 17100-5 BOCA CLUB BLVD., BOCA RATON, FL 33487 -
AMENDMENT AND NAME CHANGE 2015-04-22 MARCO RUBIO FOR PRESIDENT, INC. -
CHANGE OF PRINCIPAL ADDRESS 2015-04-22 17100-5 BOCA CLUB BLVD., BOCA RATON, FL 33487 -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-04-12
REINSTATEMENT 2022-11-17
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30

Date of last update: 03 May 2025

Sources: Florida Department of State