Search icon

MARLEX PROPERTY MANAGEMENT, INC.

Company Details

Entity Name: MARLEX PROPERTY MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Aug 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: P01000076484
FEI/EIN Number 800104554
Address: 2676 SW 129 TERRACE, MIRAMAR, FL, 33027
Mail Address: PO BOX 260022, PEMBROKE PINES, FL, 33026
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
PATTERSON CHRISTOPHER Agent 2676 SW 129 TERRACE, MIRAMAR, FL, 33027

Director

Name Role Address
PATTERSON CHRISTOPHER Director 2676 SW 129 TERRACE, MIRAMAR, FL, 33027
PATTERSON MEREDITH M Director 2676 SW 129 TERRACE, MIRAMAR, FL, 33027

President

Name Role Address
PATTERSON CHRISTOPHER President 2676 SW 129 TERRACE, MIRAMAR, FL, 33027

Vice President

Name Role Address
PATTERSON MEREDITH M Vice President 2676 SW 129 TERRACE, MIRAMAR, FL, 33027

Secretary

Name Role Address
MASSING ELEANOR K Secretary 11011 SW 11 COURT, PEMBROKE PINES, FL, 33025

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08259900269 BEWAREOFTENANT.COM EXPIRED 2008-09-15 2013-12-31 No data C/O MARLEX PROPERTY MANAGEMENT, INC, BEWAREOFTENANT.COM, PEMBROKE PINES, FL, 33026

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-04-24 2676 SW 129 TERRACE, MIRAMAR, FL 33027 No data
CHANGE OF MAILING ADDRESS 2003-04-24 2676 SW 129 TERRACE, MIRAMAR, FL 33027 No data
REGISTERED AGENT ADDRESS CHANGED 2003-04-24 2676 SW 129 TERRACE, MIRAMAR, FL 33027 No data
AMENDMENT AND NAME CHANGE 2002-08-19 MARLEX PROPERTY MANAGEMENT, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000325816 LAPSED 1000000216307 BROWARD 2011-05-18 2021-05-25 $ 1,935.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-07-24
ANNUAL REPORT 2007-07-03
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-05-01
ANNUAL REPORT 2003-04-24
Amendment and Name Change 2002-08-19
ANNUAL REPORT 2002-05-08
Domestic Profit 2001-08-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State