Entity Name: | MARICK BUILDERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 11 Jul 2001 (24 years ago) |
Document Number: | P01000069016 |
FEI/EIN Number | 593736277 |
Mail Address: | 2046 Treasure Coast Plaza, VERO BEACH, FL, 32960, US |
Address: | 2112 5th Ave, VERO BEACH, FL, 32960, US |
ZIP code: | 32960 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KLIPSTINE RICHARD L | Agent | 3935 Oak Hollow Ave, Vero Beach, FL, 32966 |
Name | Role | Address |
---|---|---|
KLIPSTINE RICHARD L | Director | 3935 Oak Hollow Ave, Vero Beach, FL, 32966 |
Name | Role | Address |
---|---|---|
KLIPSTINE RICHARD L | President | 3935 Oak Hollow Ave, Vero Beach, FL, 32966 |
Name | Role | Address |
---|---|---|
KLIPSTINE RICHARD L | Secretary | 3935 Oak Hollow Ave, Vero Beach, FL, 32966 |
Name | Role | Address |
---|---|---|
KLIPSTINE MARIA C | Vice President | 3935 Oak Hollow Ave, Vero Beach, FL, 32966 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000109598 | INDIAN RIVER CABINET DESIGN | EXPIRED | 2013-11-06 | 2018-12-31 | No data | 51 ROYAL PALM POINTE, VERO BEACH, FL, 32960 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-08-23 | 2112 5th Ave, VERO BEACH, FL 32960 | No data |
CHANGE OF MAILING ADDRESS | 2024-08-23 | 2112 5th Ave, VERO BEACH, FL 32960 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-01 | 3935 Oak Hollow Ave, Vero Beach, FL 32966 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-02-17 |
ANNUAL REPORT | 2020-04-01 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-01-31 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-04-08 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State