Search icon

BASKETBALL MARV, INC.

Company Details

Entity Name: BASKETBALL MARV, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Mar 2001 (24 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P01000025720
FEI/EIN Number 651131290
Address: 7594 SEA FOAM CT, BOYNTON BEACH, FL, 33437
Mail Address: 7594 SEA FOAM CT, BOYNTON BEACH, FL, 33437
ZIP code: 33437
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
KESSLER MARVIN Agent 7594 SEAFOAM COURT, BOYNTON BEACH, FL, 33437

President

Name Role Address
KESSLER MARVIN President 7594 SEA FOAM CT, BOYNTON BEACH, FL, 33437

Treasurer

Name Role Address
KESSLER MARVIN Treasurer 7594 SEA FOAM CT, BOYNTON BEACH, FL, 33437

Vice President

Name Role Address
KESSLER MARVIN Vice President 7594 SEAFOAM COURT, BOYNTON BEACH, FL, 33437

Secretary

Name Role Address
KESSLER MARVIN Secretary 7594 SEAFOAM COURT, BOYNTON BEACH, FL, 33437

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2002-03-06 KESSLER, MARVIN No data
REGISTERED AGENT ADDRESS CHANGED 2002-03-06 7594 SEAFOAM COURT, BOYNTON BEACH, FL 33437 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000845231 TERMINATED 1000000410989 PALM BEACH 2013-04-03 2033-05-03 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2009-02-27
ANNUAL REPORT 2008-02-29
ANNUAL REPORT 2007-03-15
ANNUAL REPORT 2006-02-09
ANNUAL REPORT 2005-08-15
ANNUAL REPORT 2004-08-09
ANNUAL REPORT 2003-01-09
ANNUAL REPORT 2002-03-06
Domestic Profit 2001-03-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State