Search icon

J. MACK SERVICES & MARKETING, INC.

Company Details

Entity Name: J. MACK SERVICES & MARKETING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 25 Jan 2001 (24 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P01000009554
FEI/EIN Number 65-1076516
Address: 4760 NW 114 AVE., 202, MIAMI, FL 33178
Mail Address: 4760 NW 114 AVE., 202, MIAMI, FL 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ZINOLLI, MICHAEL Agent 4760 NW 114 AVE. #202, MIAMI, FL 33178

Vice President

Name Role Address
ZINOLLI, MICHAEL Vice President 4760 NW 114 AVE. #202, MIAMI, FL 33178

President

Name Role Address
ZINOLLI, MICHAEL President 1264 NW 82ND AVENUE, CORAL SPRINGS, FL 33071

Director

Name Role Address
ZINOLLI, MICHAEL Director 1264 NW 82ND AVENUE, CORAL SPRINGS, FL 33071
ZINOLLI, MICAEL Director 1264 NW 82ND AVENUE, CORAL SPRINGS, FL 33071
VARELA, SARA Director 4760 NW 114 AVE. #202, MIAMI, FL 33178

Treasurer

Name Role Address
ZINOLLI, MICAEL Treasurer 1264 NW 82ND AVENUE, CORAL SPRINGS, FL 33071

Secretary

Name Role Address
VARELA, SARA Secretary 4760 NW 114 AVE. #202, MIAMI, FL 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-03-26 4760 NW 114 AVE., 202, MIAMI, FL 33178 No data
CHANGE OF MAILING ADDRESS 2003-03-26 4760 NW 114 AVE., 202, MIAMI, FL 33178 No data
REGISTERED AGENT NAME CHANGED 2003-03-26 ZINOLLI, MICHAEL No data
REGISTERED AGENT ADDRESS CHANGED 2003-03-26 4760 NW 114 AVE. #202, MIAMI, FL 33178 No data

Documents

Name Date
ANNUAL REPORT 2004-03-29
ANNUAL REPORT 2003-03-26
ANNUAL REPORT 2002-04-11
Domestic Profit 2001-01-25

Date of last update: 31 Jan 2025

Sources: Florida Department of State