Search icon

MARLENE SUAREZ, P.A.

Company Details

Entity Name: MARLENE SUAREZ, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Jun 2001 (24 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P01000055792
FEI/EIN Number 593724598
Address: 4031 GULFSHORE BLVD N #72, NAPLES, FL, 34103
Mail Address: 15275 COLLIER BLVD #201, PMB #217, NAPLES, FL, 34119
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
SUAREZ MARLENE Agent 15275 COLLIER BLVD #201, NAPLES, FL, 34119

Secretary

Name Role Address
SUAREZ MARLENE Secretary 4031 GULFSHORE BLVD N #72, NAPLES, FL, 34103

President

Name Role Address
SUAREZ MARLENE President 4031 GULFSHORE BLVD N #72, NAPLES, FL, 34103

Vice President

Name Role Address
SUAREZ MARLENE Vice President 4031 GULFSHORE BLVD N #72, NAPLES, FL, 34103

Treasurer

Name Role Address
SUAREZ MARLENE Treasurer 4031 GULFSHORE BLVD N #72, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-01-06 4031 GULFSHORE BLVD N #72, NAPLES, FL 34103 No data
CHANGE OF MAILING ADDRESS 2008-07-08 4031 GULFSHORE BLVD N #72, NAPLES, FL 34103 No data
REGISTERED AGENT ADDRESS CHANGED 2008-07-08 15275 COLLIER BLVD #201, PMB #217, NAPLES, FL 34119 No data
REGISTERED AGENT NAME CHANGED 2005-01-05 SUAREZ, MARLENE No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000125018 TERMINATED 1000000203352 COLLIER 2011-02-08 2021-03-01 $ 489.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-01-12
ANNUAL REPORT 2009-01-25
ANNUAL REPORT 2008-07-08
ANNUAL REPORT 2007-01-04
ANNUAL REPORT 2006-01-05
ANNUAL REPORT 2005-01-05
ANNUAL REPORT 2004-01-12
ANNUAL REPORT 2003-01-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State