Search icon

MARSHER ENTERPRISES, INC.

Company Details

Entity Name: MARSHER ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 May 2000 (25 years ago)
Date of dissolution: 28 Apr 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Apr 2015 (10 years ago)
Document Number: P00000046513
FEI/EIN Number 593642759
Address: 66 CORUNNA STREET, SAINT AUGUSTINE, FL, 32084
Mail Address: 66 CORUNNA STREET, SAINT AUGUSTINE, FL, 32084
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
CREWS SHERRI L Agent 66 CORUNNA STREET, SAINT AUGUSTINE, FL, 32084

President

Name Role Address
CREWS SHERRI President 66 CORUNNA STREET, SAINT AUGUSTINE, FL, 32084

Secretary

Name Role Address
CREWS MARSHALL H Secretary 66 CORUNNA STREET, SAINT AUGUSTINE, FL, 32084

Treasurer

Name Role Address
CREWS MARSHALL H Treasurer 66 CORUNNA STREET, SAINT AUGUSTINE, FL, 32084

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000034400 MARSHER WEB SERVICES EXPIRED 2010-04-19 2015-12-31 No data 66 CORUNNA ST, SAINT AUGUSTINE, FL, 32084

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-04-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-30 66 CORUNNA STREET, SAINT AUGUSTINE, FL 32084 No data
CHANGE OF MAILING ADDRESS 2009-04-30 66 CORUNNA STREET, SAINT AUGUSTINE, FL 32084 No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-30 66 CORUNNA STREET, SAINT AUGUSTINE, FL 32084 No data
REINSTATEMENT 2002-10-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-04-28
ANNUAL REPORT 2014-03-28
ANNUAL REPORT 2013-03-20
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-19
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-03-05
ANNUAL REPORT 2006-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State