Search icon

MARCONE ENTERPRISES, INC.

Company Details

Entity Name: MARCONE ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 May 2001 (24 years ago)
Date of dissolution: 18 Dec 2017 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Dec 2017 (7 years ago)
Document Number: P01000053751
FEI/EIN Number 593729121
Address: 14615 VILLAGE GLEN CIRCLE, TAMPA, FL, 33618
Mail Address: 14615 VILLAGE GLEN CIRCLE, TAMPA, FL, 33618
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
MARCONE ARTHUR W Agent 14615 VILLAGE GLEN CIRCLE, TAMPA, FL, 33618

Director

Name Role Address
MARCONE EILEEN L Director 14615 VILLAGE GLEN CIR., TAMPA, FL, 33618

President

Name Role Address
MARCONE EILEEN L President 14615 VILLAGE GLEN CIR., TAMPA, FL, 33618

Secretary

Name Role Address
MARCONE ARTHUR W Secretary 14615 VILLAGE GLEN CR, TAMPA, FL, 33618

Treasurer

Name Role Address
MARCONE ARTHUR W Treasurer 14615 VILLAGE GLEN CR, TAMPA, FL, 33618

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08025900109 MANAGEMENT PLUS EXPIRED 2008-01-24 2013-12-31 No data 14615 VILLAGE GLEN CIRCLE, TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-12-18 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-02-02 14615 VILLAGE GLEN CIRCLE, TAMPA, FL 33618 No data
CHANGE OF MAILING ADDRESS 2006-02-02 14615 VILLAGE GLEN CIRCLE, TAMPA, FL 33618 No data
REGISTERED AGENT ADDRESS CHANGED 2006-02-02 14615 VILLAGE GLEN CIRCLE, TAMPA, FL 33618 No data

Documents

Name Date
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-03-23
ANNUAL REPORT 2012-04-05
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-02-18
ANNUAL REPORT 2008-03-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State